- Company Overview for MS PLUMBERS LTD (12148769)
- Filing history for MS PLUMBERS LTD (12148769)
- People for MS PLUMBERS LTD (12148769)
- More for MS PLUMBERS LTD (12148769)
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) |
---|---|---|---|
22 Apr 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2021 | TM01 | Termination of appointment of Shakil Sher as a director on 31 August 2019 | |
02 Mar 2021 | PSC07 | Cessation of Shakil Sher as a person with significant control on 31 August 2019 | |
12 Feb 2021 | AD01 | Registered office address changed from 8 Petworth Road Chadderton Oldham OL9 9AR England to 75 Richmond Hill Street Accrington BB5 0PZ on 12 February 2021 | |
26 Jan 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
26 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2021 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
24 Jan 2021 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
24 Jan 2021 | TM01 | Termination of appointment of Mohammad Sharif as a director on 9 August 2019 | |
24 Jan 2021 | PSC07 | Cessation of Mohammad Sharif as a person with significant control on 9 August 2019 | |
24 Jan 2021 | AD01 | Registered office address changed from 75 Richmond Hill Street Accrington BB5 0PZ England to 8 Petworth Road Chadderton Oldham OL9 9AR on 24 January 2021 | |
24 Jan 2021 | PSC01 | Notification of Shakil Sher as a person with significant control on 9 August 2019 | |
24 Jan 2021 | AP01 | Appointment of Mr Shakil Sher as a director on 9 August 2019 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-09
|