- Company Overview for MSC BATHROOMS LTD (08708059)
- Filing history for MSC BATHROOMS LTD (08708059)
- People for MSC BATHROOMS LTD (08708059)
- More for MSC BATHROOMS LTD (08708059)
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) |
---|---|---|---|
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
27 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
10 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2017 | AD01 | Registered office address changed from 4 Rawmec Business Park Plumpton Road Hoddesdon Herts EN11 0EE to 54 Crossfield Road Hoddesdon EN11 0HN on 26 November 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Mar 2016 | TM01 | Termination of appointment of Ian Paul Stokes as a director on 3 March 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
10 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
15 Sep 2014 | AP01 | Appointment of Mr Ian Paul Stokes as a director on 15 September 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from Denby Hamlet Hill Roydon Harlow CM19 5JU United Kingdom to 4 Rawmec Business Park Plumpton Road Hoddesdon Herts EN11 0EE on 5 September 2014 | |
26 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-26
|