- Company Overview for MS. CORP LTD (SC433476)
- Filing history for MS. CORP LTD (SC433476)
- People for MS. CORP LTD (SC433476)
- Charges for MS. CORP LTD (SC433476)
- Insolvency for MS. CORP LTD (SC433476)
- More for MS. CORP LTD (SC433476)
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) |
---|---|---|---|
07 Feb 2020 | AD01 | Registered office address changed from 9 High Street Buckie AB56 1AL to C/O Begbies Traynor Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 7 February 2020 | |
07 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
30 Oct 2019 | DS02 | Withdraw the company strike off application | |
22 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2019 | DS01 | Application to strike the company off the register | |
03 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Jul 2019 | AD01 | Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 9 High Street Buckie AB56 1AL on 1 July 2019 | |
22 Feb 2019 | MR04 | Satisfaction of charge SC4334760010 in full | |
22 Feb 2019 | MR04 | Satisfaction of charge SC4334760008 in full | |
19 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
22 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
02 Oct 2017 | PSC04 | Change of details for Srinivas Badam as a person with significant control on 25 April 2017 | |
02 Oct 2017 | PSC07 | Cessation of Venkata Madhuri Jonnalagadda as a person with significant control on 25 April 2017 | |
22 Sep 2017 | MR04 | Satisfaction of charge SC4334760001 in full | |
30 Jun 2017 | TM01 | Termination of appointment of Venkata Madhuri Jonnalagadda as a director on 25 April 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Dec 2016 | MR01 | Registration of charge SC4334760010, created on 9 December 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Mar 2016 | MR04 | Satisfaction of charge SC4334760002 in full |