- Company Overview for MESSAGELABS GROUP LIMITED (03828739)
- Filing history for MESSAGELABS GROUP LIMITED (03828739)
- People for MESSAGELABS GROUP LIMITED (03828739)
- Charges for MESSAGELABS GROUP LIMITED (03828739)
- More for MESSAGELABS GROUP LIMITED (03828739)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2021 | DS01 | Application to strike the company off the register | |
10 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2021 | SH20 | Statement by Directors | |
10 Feb 2021 | SH19 |
Statement of capital on 10 February 2021
|
|
10 Feb 2021 | CAP-SS | Solvency Statement dated 28/01/21 | |
10 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 28 January 2021
|
|
06 Jan 2021 | AA | Full accounts made up to 3 April 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
12 Nov 2020 | PSC05 | Change of details for Symantec (Uk) Holding Limited as a person with significant control on 1 October 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB to 100 New Bridge Street London EC4V 6JA on 1 October 2020 | |
19 May 2020 | AP01 | Appointment of Mrs Kara Shantell Jordan as a director on 14 May 2020 | |
19 May 2020 | AP01 | Appointment of Mr Bryan Seuk Ko as a director on 14 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Norman Osumi as a director on 14 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Eunice Jeeyoon Kim as a director on 14 May 2020 | |
21 Jan 2020 | CH01 | Director's details changed for Eunice Jeeyoon Kim on 20 January 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from Reading International Business Park Reading International Business Park Reading RG2 6DH United Kingdom to 200 Brook Drive Green Park Reading Berkshire RG2 6UB on 20 January 2020 | |
30 Dec 2019 | AA | Full accounts made up to 29 March 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
25 Feb 2019 | AD01 | Registered office address changed from 350 Brook Drive Green Park Reading Berkshire RG2 6UH to Reading International Business Park Reading International Business Park Reading RG2 6DH on 25 February 2019 | |
28 Dec 2018 | AA | Full accounts made up to 30 March 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
24 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|