Advanced company searchLink opens in new window

MERCHANDISING SALES FORCE LIMITED

Company number 04400839

Filter by category

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)
16 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 20 June 2020
08 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 20 June 2019
09 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 20 June 2018
02 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 20 June 2017
12 Jun 2017 AD01 Registered office address changed from C/O Quantuma Llp 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 12 June 2017
28 Jul 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Jul 2016 AD01 Registered office address changed from C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA to C/O Quantuma Llp 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 14 July 2016
12 Jul 2016 600 Appointment of a voluntary liquidator
12 Jul 2016 4.20 Statement of affairs with form 4.19
12 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-21
15 Jun 2016 AD01 Registered office address changed from Suite S0280 265-269 Kingston Road Wimbledon London SW19 3NW to C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 15 June 2016
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
13 Jan 2016 TM01 Termination of appointment of Peter Stewart Bailey as a director on 31 December 2015
13 Jan 2016 TM02 Termination of appointment of Andrew David Standing as a secretary on 31 December 2015
13 Jan 2016 AP01 Appointment of Mr Peter Neale as a director on 31 December 2015
13 Jan 2016 AD01 Registered office address changed from Suite S0280 265-269 Kingston Road London SW19 3NW England to Suite S0280 265-269 Kingston Road Wimbledon London SW19 3NW on 13 January 2016
13 Jan 2016 AD01 Registered office address changed from Ridgeworth House, Second Floor 5-9 Liverpool Gardens Worthing West Sussex BN11 1RY to Suite S0280 265-269 Kingston Road Wimbledon London SW19 3NW on 13 January 2016
05 Jan 2016 AA Accounts for a small company made up to 28 March 2015
13 Nov 2015 DS02 Withdraw the company strike off application
25 Sep 2015 SOAS(A) Voluntary strike-off action has been suspended
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2015 DS01 Application to strike the company off the register
14 Apr 2015 TM01 Termination of appointment of Mark Thurgood as a director on 24 March 2015