Advanced company searchLink opens in new window

MSN 24471 LTD

Company number 09406739

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)
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
  • GBP 1
11 Feb 2015 CERTNM Company name changed msn 244471 LTD\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10