Advanced company searchLink opens in new window

MNSM ACCOUNTING LIMITED

Company number 08809575

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2019 DS01 Application to strike the company off the register
26 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
19 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
18 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Aug 2015 TM01 Termination of appointment of Bhupinder Singh as a director on 31 July 2015
18 Aug 2015 AP01 Appointment of Mrs Nishi Rani Barman as a director on 31 July 2015
31 Jul 2015 CERTNM Company name changed newspaper delivery services (london) LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-30
31 Jul 2015 AD01 Registered office address changed from 7 Greenside Slough SL2 1SS to 2 Magnolia Place Harrow Middlesex HA2 6DS on 31 July 2015
28 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
04 Apr 2014 CERTNM Company name changed newspaper delivery services LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
14 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1
14 Dec 2013 AP01 Appointment of Mr Bhupinder Singh as a director
13 Dec 2013 TM01 Termination of appointment of Barbara Kahan as a director
10 Dec 2013 NEWINC Incorporation