Advanced company searchLink opens in new window

MSC INVESTMENTS LIMITED

Company number 07287721

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2016 DS01 Application to strike the company off the register
11 Oct 2016 AA Accounts for a dormant company made up to 30 March 2016
06 Sep 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1
12 Nov 2015 AA Accounts for a dormant company made up to 30 March 2015
03 Nov 2015 AA01 Current accounting period extended from 30 March 2016 to 31 March 2016
18 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
13 Mar 2015 AA Accounts for a dormant company made up to 30 March 2014
23 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
08 Oct 2014 AP03 Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014
08 Oct 2014 TM02 Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014
08 Oct 2014 AD01 Registered office address changed from Adams Mitchell 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014
31 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
03 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
13 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
01 Aug 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
20 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Sep 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
17 Aug 2010 AP03 Appointment of Alane Julia Fairhall as a secretary
17 Aug 2010 AP01 Appointment of Marcus Simon Cooper as a director
12 Aug 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 March 2011
17 Jun 2010 TM01 Termination of appointment of Michael Clifford as a director
17 Jun 2010 NEWINC Incorporation