Advanced company searchLink opens in new window

MSD WHOLESALE LIMITED

Company number 07915617

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)
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
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
04 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted