- Company Overview for MSC CUSTOMS LIMITED (07089792)
- Filing history for MSC CUSTOMS LIMITED (07089792)
- People for MSC CUSTOMS LIMITED (07089792)
- More for MSC CUSTOMS LIMITED (07089792)
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) |
---|---|---|---|
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
28 Sep 2020 | AP01 | Appointment of Mr Mohamed Adil Ismail as a director on 14 February 2020 | |
27 Sep 2020 | AA | Micro company accounts made up to 30 March 2020 | |
27 Sep 2020 | TM01 | Termination of appointment of Mohamed Adil Ismail as a director on 20 August 2020 | |
11 Sep 2020 | AA01 | Previous accounting period shortened from 30 November 2020 to 30 March 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Mishal Ismail as a director on 18 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
22 Jun 2020 | AP01 | Appointment of Mrs Mishal Ismail as a director on 18 June 2020 | |
22 Jun 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 18 June 2020 | |
19 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
18 Jun 2020 | AP01 | Appointment of Mr Mohamed Adil Ismail as a director on 18 June 2020 | |
18 Jun 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 96B South End Croydon Surrey CR0 1DQ on 18 June 2020 | |
18 Jun 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 18 June 2020 | |
18 Jun 2020 | PSC01 | Notification of Mohamed Ismail as a person with significant control on 18 June 2020 | |
24 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
24 Dec 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 16 December 2019 | |
24 Dec 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 16 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 December 2019 |