Advanced company searchLink opens in new window

MSL (76) LTD

Company number 11482378

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2019 DS01 Application to strike the company off the register
15 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
23 Jan 2019 CH01 Director's details changed for Mr Ralph Weichelt on 14 January 2019
23 Jan 2019 CH01 Director's details changed for Mr Maximilian Ivan Michael Shenkman on 14 January 2019
23 Jan 2019 PSC05 Change of details for Tp Reit Propco 2 Limited as a person with significant control on 14 January 2019
14 Jan 2019 AD01 Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD England to 1 King William Street London EC4N 7AF on 14 January 2019
19 Dec 2018 SH20 Statement by Directors
19 Dec 2018 SH19 Statement of capital on 19 December 2018
  • GBP 1.00
19 Dec 2018 CAP-SS Solvency Statement dated 12/12/18
19 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 12/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 16 October 2018
  • GBP 2
30 Oct 2018 PSC02 Notification of Tp Reit Propco 2 Limited as a person with significant control on 16 October 2018
30 Oct 2018 PSC07 Cessation of Mersten Limited as a person with significant control on 16 October 2018
30 Oct 2018 TM01 Termination of appointment of Colin Paul Swaine as a director on 16 October 2018
30 Oct 2018 TM01 Termination of appointment of Ehsan Akram as a director on 16 October 2018
30 Oct 2018 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 16 October 2018
30 Oct 2018 AP01 Appointment of Mr Ralph Weichelt as a director on 16 October 2018
30 Oct 2018 AD01 Registered office address changed from 73a London Road Alderley Edge Cheshire SK9 7DY United Kingdom to 18 st. Swithin's Lane London EC4N 8AD on 30 October 2018
15 Oct 2018 AP01 Appointment of Mr Colin Paul Swaine as a director on 25 July 2018
12 Oct 2018 TM01 Termination of appointment of Colin Paul Swaine as a director on 12 October 2018
11 Oct 2018 AP01 Appointment of Ehsan Akram as a director on 11 October 2018
17 Sep 2018 TM01 Termination of appointment of Mark Andrew Charles Jagger as a director on 17 September 2018
10 Sep 2018 AP01 Appointment of Mr Colin Paul Swaine as a director on 25 July 2018