- Company Overview for MSG PARTNERS LTD (08782602)
- Filing history for MSG PARTNERS LTD (08782602)
- People for MSG PARTNERS LTD (08782602)
- Insolvency for MSG PARTNERS LTD (08782602)
- More for MSG PARTNERS LTD (08782602)
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
|
|
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
|
|
27 Nov 2015 | AP01 | Appointment of Mr Kemal Gelmen as a director on 18 November 2015 |