Advanced company searchLink opens in new window

MSCUK LIMITED

Company number 11798684

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)
19 Sep 2023 WU07 Progress report in a winding up by the court
12 Aug 2022 AD01 Registered office address changed from 27 George Street London W1U 3QA United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 12 August 2022
11 May 2022 COCOMP Order of court to wind up
23 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2021 AAMD Amended micro company accounts made up to 31 January 2021
10 Nov 2021 AA Micro company accounts made up to 31 January 2021
28 Jan 2021 AA Micro company accounts made up to 31 January 2020
31 Dec 2020 CS01 Confirmation statement made on 31 December 2020 with updates
31 Dec 2020 PSC01 Notification of Arnis Svageris as a person with significant control on 1 December 2020
31 Dec 2020 PSC07 Cessation of James Corcoran as a person with significant control on 1 December 2020
31 Dec 2020 AP01 Appointment of Mr Arnis Svageris as a director on 1 December 2020
31 Dec 2020 TM01 Termination of appointment of James Corcoran as a director on 1 December 2020
08 Oct 2020 AD01 Registered office address changed from C/O Cannons Accountants Unit 1a Park Farm Road Folkestone Kent CT19 5EY United Kingdom to 27 George Street London W1U 3QA on 8 October 2020
21 Jul 2020 AD01 Registered office address changed from C/O Cannons Accountants Unit F Kingsmead Park Farm Industrial Estate Folkestone Kent CT19 5EU England to C/O Cannons Accountants Unit 1a Park Farm Road Folkestone Kent CT19 5EY on 21 July 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
12 May 2020 PSC04 Change of details for James Corcoran as a person with significant control on 31 March 2020
12 May 2020 CH01 Director's details changed for Mr James Corcoran on 31 March 2020
12 May 2020 PSC04 Change of details for James Corcoran as a person with significant control on 31 March 2020
11 May 2020 PSC07 Cessation of Gehad Elbastawisy as a person with significant control on 31 March 2020
11 May 2020 TM01 Termination of appointment of Gehad Elbastawisy as a director on 31 March 2020
04 May 2020 AD01 Registered office address changed from 27 George Street London W1U 3QA United Kingdom to C/O Cannons Accountants Unit F Kingsmead Park Farm Industrial Estate Folkestone Kent CT19 5EU on 4 May 2020
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with updates
04 Nov 2019 AD01 Registered office address changed from The Harley Street Hospital 19 Harley Street London W1G 9QJ England to 27 George Street London W1U 3QA on 4 November 2019