Advanced company searchLink opens in new window

MSL (99) LTD

Company number 11699524

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2020 DS01 Application to strike the company off the register
23 Jan 2020 CS01 Confirmation statement made on 26 November 2019 with updates
19 Dec 2019 SH20 Statement by Directors
19 Dec 2019 SH19 Statement of capital on 19 December 2019
  • GBP 1
19 Dec 2019 CAP-SS Solvency Statement dated 16/12/19
19 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 16/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
10 Dec 2019 PSC02 Notification of Tp Reit Propco 3 Limited as a person with significant control on 9 October 2019
10 Dec 2019 PSC07 Cessation of Mersten Limited as a person with significant control on 9 October 2019
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 101
10 Dec 2019 TM01 Termination of appointment of Mark Andrew Charles Jagger as a director on 9 October 2019
10 Dec 2019 TM01 Termination of appointment of Ehsan Akram as a director on 9 October 2019
10 Dec 2019 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 9 October 2019
10 Dec 2019 AP01 Appointment of Mr Justin Legarth Hubble as a director on 9 October 2019
10 Dec 2019 AP01 Appointment of Mr Ralph Weichelt as a director on 9 October 2019
10 Dec 2019 AD01 Registered office address changed from 73a London Road Alderley Edge Cheshire SK9 7DY United Kingdom to 1 King William Street London EC4N 7AF on 10 December 2019
10 Oct 2019 MR04 Satisfaction of charge 116995240001 in full
10 Oct 2019 MR04 Satisfaction of charge 116995240002 in full
13 Aug 2019 MR01 Registration of charge 116995240002, created on 9 August 2019
13 Aug 2019 MR01 Registration of charge 116995240001, created on 9 August 2019
08 Apr 2019 AP01 Appointment of Mr Mark Andrew Charles Jagger as a director on 8 April 2019
08 Apr 2019 TM01 Termination of appointment of Colin Paul Swaine as a director on 8 April 2019
27 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-27
  • GBP 100