- Company Overview for MSE BRITAIN LTD (08629369)
- Filing history for MSE BRITAIN LTD (08629369)
- People for MSE BRITAIN LTD (08629369)
- More for MSE BRITAIN LTD (08629369)
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 |