Advanced company searchLink opens in new window

MS SCANDINAVIA LIMITED

Company number 07694621

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2016 DS01 Application to strike the company off the register
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2016 TM01 Termination of appointment of Arne Bernhard Bjornstad Strand as a director on 8 February 2016
26 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
12 Jan 2016 CH01 Director's details changed for Mr Simon John Ancliffe on 12 November 2015
12 Jan 2016 CH03 Secretary's details changed for Emma Clare Ramsdale on 12 November 2015
15 Dec 2015 CH01 Director's details changed for Mr Simon John Ancliffe on 12 November 2015
15 Dec 2015 CH03 Secretary's details changed for Emma Clare Ramsdale on 12 November 2015
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
24 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
16 May 2014 CH01 Director's details changed for Mr Simon John Ancliffe on 24 January 2014
16 May 2014 CH03 Secretary's details changed for Emma Clare Ramsdale on 24 January 2014
22 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
11 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
02 Aug 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
12 Mar 2012 AP01 Appointment of Arne Bernhard Bjornstad Strand as a director
09 Feb 2012 SH01 Statement of capital following an allotment of shares on 12 September 2011
  • GBP 100
09 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Pre emption rights 12/09/2011
31 Oct 2011 AP01 Appointment of Jorgen Aass as a director
03 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Aug 2011 AP03 Appointment of Emma Clare Ramsdale as a secretary