- Company Overview for MSD WHOLESALE LIMITED (07915617)
- Filing history for MSD WHOLESALE LIMITED (07915617)
- People for MSD WHOLESALE LIMITED (07915617)
- Charges for MSD WHOLESALE LIMITED (07915617)
- More for MSD WHOLESALE LIMITED (07915617)
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) |
---|---|---|---|
05 Nov 2018 | MR04 | Satisfaction of charge 079156170001 in full | |
22 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
12 Jan 2017 | CH01 | Director's details changed for Mrs Bakshish Kaur on 10 January 2017 | |
17 Mar 2016 | MR01 |
Registration of charge 079156170001, created on 10 March 2016
|
|
04 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
01 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
06 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
16 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
07 Mar 2013 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
11 Oct 2012 | AD01 | Registered office address changed from 37 Barleymow Close Chatham Kent ME5 8JZ United Kingdom on 11 October 2012 | |
06 Feb 2012 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 6 February 2012 | |
19 Jan 2012 | NEWINC |
Incorporation
|