Advanced company searchLink opens in new window

MSG PARTNERS LTD

Company number 08782602

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)
02 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 9 April 2021
23 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 9 April 2020
01 May 2019 AD01 Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 1 May 2019
30 Apr 2019 LIQ02 Statement of affairs
30 Apr 2019 600 Appointment of a voluntary liquidator
30 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-10
21 Feb 2019 TM01 Termination of appointment of Sitki Gelmen as a director on 8 February 2019
01 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2018 CH01 Director's details changed for Mr Mehmet Gelmen on 25 July 2018
25 Jul 2018 CH01 Director's details changed for Mr Sitki Gelmen on 25 July 2018
25 Jul 2018 PSC04 Change of details for Mr Sitki Gelmen as a person with significant control on 18 June 2018
25 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with updates
30 Oct 2017 TM01 Termination of appointment of Kemal Gelmen as a director on 30 October 2017
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
19 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
14 Jul 2016 AD01 Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 14 July 2016
30 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
27 Nov 2015 AP01 Appointment of Mr Kemal Gelmen as a director on 18 November 2015