- Company Overview for MSN 24471 LTD (09406739)
- Filing history for MSN 24471 LTD (09406739)
- People for MSN 24471 LTD (09406739)
- More for MSN 24471 LTD (09406739)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2020 | DS01 | Application to strike the company off the register | |
26 Nov 2020 | AD01 | Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Suite 1, Building 4.3 Frimley Business Park 4 Frimley Surrey GU16 7SG on 26 November 2020 | |
27 Oct 2020 | TM02 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 27 October 2020 | |
05 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
10 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
20 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 May 2018 | AP01 | Appointment of Dr Joerg Andriof as a director on 4 May 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
09 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
22 Aug 2017 | TM01 | Termination of appointment of Alan Peter Jackson as a director on 31 July 2017 | |
21 Mar 2017 | AP01 | Appointment of Elaine Proud as a director on 17 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr Alan Peter Jackson as a director on 17 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of William James Flynn as a director on 17 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
29 Dec 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
22 Sep 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
09 Sep 2016 | AD01 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to 12 New Fetter Lane London EC4A 1JP on 9 September 2016 | |
16 Feb 2016 | CH01 | Director's details changed for Mr Adam Richard Kokas on 30 January 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
11 Feb 2015 | CERTNM |
Company name changed msn 244471 LTD\certificate issued on 11/02/15
|