Advanced company searchLink opens in new window

MS SERVICES & SOLUTIONS SA / LTD

Company number 08404468

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2017 AD01 Registered office address changed from Suite 21 2nd Floor, 4 Princes Street Mayfair London W1B 2LE England to 4th Floor Lawford House 4 Albert Place London N3 1QB on 18 July 2017
18 Apr 2017 AAMD Amended total exemption small company accounts made up to 28 February 2015
30 Mar 2017 AA Total exemption small company accounts made up to 29 February 2016
28 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
28 Dec 2016 AP01 Appointment of Mrs Muriel Lindy Gattlen as a director on 28 April 2016
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2016 TM02 Termination of appointment of Helve Tcs Limited as a secretary on 4 July 2016
14 Jul 2016 AP04 Appointment of Cosec Management Limited as a secretary on 4 July 2016
14 Jul 2016 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Suite 21 2nd Floor, 4 Princes Street Mayfair London W1B 2LE on 14 July 2016
16 Jun 2016 TM01 Termination of appointment of Muriel Lindy Gattlen as a director on 28 April 2016
01 Jun 2016 AD01 Registered office address changed from Suite 21 Lawford House 4 Albert Place London N3 1QA to 27 Old Gloucester Street London WC1N 3AX on 1 June 2016
15 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,000
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2016 AA Accounts for a dormant company made up to 28 February 2015
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,000
30 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
17 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,000
17 Jul 2013 TM01 Termination of appointment of Petrit Morina as a director
17 Jul 2013 AP01 Appointment of Mrs Muriel Lindy Gattlen as a director