- Company Overview for MS SERVICES & SOLUTIONS SA / LTD (08404468)
- Filing history for MS SERVICES & SOLUTIONS SA / LTD (08404468)
- People for MS SERVICES & SOLUTIONS SA / LTD (08404468)
- More for MS SERVICES & SOLUTIONS SA / LTD (08404468)
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
|
|
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
|
|
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
|
|
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 |