- Company Overview for MSP KENT LIMITED (08499948)
- Filing history for MSP KENT LIMITED (08499948)
- People for MSP KENT LIMITED (08499948)
- More for MSP KENT LIMITED (08499948)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2017 | DS01 | Application to strike the company off the register | |
23 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Nov 2014 | AP01 | Appointment of Lars Christian Gaarn Larsen as a director on 12 August 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Jose Fidel Roig Agut as a director on 12 August 2014 | |
15 Oct 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from Unit 53 Milford Road Trading Estate Reading Berkshire RG1 8LG to 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ on 15 October 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
20 Jun 2014 | TM01 | Termination of appointment of Dario Clemente as a director | |
15 May 2014 | AD01 | Registered office address changed from 21 St Thomas St Bristol BS1 6JS on 15 May 2014 | |
15 May 2014 | AP01 | Appointment of Jose Fidel Roig Agut as a director | |
16 Dec 2013 | AD01 | Registered office address changed from 53 Chandos Place London London WC2N 4HS England on 16 December 2013 | |
16 Dec 2013 | AP01 | Appointment of Dario Andres Lopez Clemente as a director | |
16 Dec 2013 | TM01 | Termination of appointment of Clive Thomas as a director | |
16 Dec 2013 | TM01 | Termination of appointment of Larry Mark as a director | |
04 Sep 2013 | TM01 | Termination of appointment of Kenneth Moss as a director | |
04 Jun 2013 | AP01 | Appointment of Mr Larry Mark as a director | |
23 Apr 2013 | NEWINC |
Incorporation
|