Advanced company searchLink opens in new window

MSE BRITAIN LTD

Company number 08629369

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2023 DS01 Application to strike the company off the register
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
30 Nov 2022 PSC04 Change of details for Mr. Byran Russell Lewis as a person with significant control on 30 November 2022
30 Nov 2022 CH01 Director's details changed for Mr. Byran Russell Lewis on 30 November 2022
21 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 PSC04 Change of details for Mr. Byran Russell Lewis as a person with significant control on 8 April 2019
21 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
08 Apr 2019 CH01 Director's details changed for Mr. Byran Russell Lewis on 8 April 2019
06 Mar 2019 AD01 Registered office address changed from 123 Wellington Road South Stockport SK1 3th England to 5 the Quadrant Coventry CV1 2EL on 6 March 2019
11 Feb 2019 PSC04 Change of details for Mr. Byran Russell Lewis as a person with significant control on 5 January 2019
11 Feb 2019 AD01 Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 123 Wellington Road South Stockport SK1 3th on 11 February 2019
11 Feb 2019 TM02 Termination of appointment of Magna Secretaries Limited as a secretary on 4 February 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
11 Jan 2018 TM01 Termination of appointment of Craig Francis Engall as a director on 24 November 2017
10 Jan 2018 AP01 Appointment of Mr Craig Francis Engall as a director on 24 November 2017
10 Jan 2018 AP01 Appointment of Mr Thomas William John Brice as a director on 24 November 2017