MSL (75) LTD

11329771
1 KING WILLIAM STREET LONDON ENGLAND EC4N 7AF

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
31 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
23 Mar 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Dec 2019 persons-with-significant-control Second Filing Cessation Of A Person With Significant Control 6 Buy now
31 Dec 2019 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
31 Dec 2019 capital Second Filing Capital Allotment Shares 7 Buy now
31 Dec 2019 officers Second Filing Of Director Termination With Name 5 Buy now
31 Dec 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
31 Dec 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
31 Dec 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
11 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Dec 2019 capital Statement of capital (Section 108) 4 Buy now
11 Dec 2019 insolvency Solvency Statement dated 10/12/19 1 Buy now
11 Dec 2019 resolution Resolution 1 Buy now
04 Dec 2019 officers Termination of appointment of director (Mark Andrew Charles Jagger) 1 Buy now
29 Nov 2019 capital Return of Allotment of shares 4 Buy now
29 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
29 Nov 2019 officers Termination of appointment of director (Ehsan Akram) 2 Buy now
29 Nov 2019 officers Appointment of director (Mr Justin Legarth Hubble) 3 Buy now
29 Nov 2019 officers Appointment of director (Mr Maximilian Ivan Michael Shenkman) 3 Buy now
29 Nov 2019 officers Appointment of director (Mr Ralph Weichelt) 3 Buy now
29 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jul 2019 accounts Annual Accounts 4 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2019 officers Termination of appointment of director (Colin Paul Swaine) 1 Buy now
08 Apr 2019 officers Appointment of director (Mr Mark Andrew Charles Jagger) 2 Buy now
22 Jan 2019 mortgage Registration of a charge 5 Buy now
13 Dec 2018 mortgage Registration of a charge 16 Buy now
10 Sep 2018 officers Appointment of director (Mr Colin Paul Swaine) 2 Buy now
06 Sep 2018 officers Change of particulars for director (Ehsan Akram) 2 Buy now
05 Sep 2018 officers Change of particulars for director (Ehsan Akram) 2 Buy now
25 Apr 2018 incorporation Incorporation Company 38 Buy now