Advanced company searchLink opens in new window

MSC CUSTOMS LIMITED

Company number 07089792

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-18
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