Advanced company searchLink opens in new window

MSL (114) LTD

Company number 13158385

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 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2022 DS01 Application to strike the company off the register
08 Mar 2022 SH19 Statement of capital on 8 March 2022
  • GBP 1
08 Mar 2022 SH20 Statement by Directors
08 Mar 2022 SH20 Statement by Directors
08 Mar 2022 SH20 Statement by Directors
08 Mar 2022 CAP-SS Solvency Statement dated 03/03/22
08 Mar 2022 CAP-SS Solvency Statement dated 03/03/22
08 Mar 2022 CAP-SS Solvency Statement dated 03/03/22
08 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c cancelled 03/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
08 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 03/03/2022
08 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 03/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
09 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
19 Jan 2022 PSC07 Cessation of Mersten Limited as a person with significant control on 10 December 2021
19 Jan 2022 TM01 Termination of appointment of Julian Nicholas Edward Walker as a director on 10 December 2021
19 Jan 2022 TM01 Termination of appointment of Mark Andrew Charles Jagger as a director on 10 December 2021
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 101
15 Dec 2021 AP01 Appointment of Mr Justin Legarth Hubble as a director on 10 December 2021
15 Dec 2021 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 10 December 2021
15 Dec 2021 AP01 Appointment of Mr Ralph Weichelt as a director on 10 December 2021
15 Dec 2021 PSC02 Notification of Tp Reit Propco 4 Limited as a person with significant control on 10 December 2021
15 Dec 2021 AD01 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to 1 King William Street London EC4N 7AF on 15 December 2021
01 Apr 2021 AP01 Appointment of Mr Julian Nicholas Edward Walker as a director on 31 March 2021
17 Feb 2021 AD01 Registered office address changed from 73a, London Road Alderley Edge Cheshire SK9 7DY United Kingdom to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 17 February 2021