- Company Overview for MNSM ACCOUNTING LIMITED (08809575)
- Filing history for MNSM ACCOUNTING LIMITED (08809575)
- People for MNSM ACCOUNTING LIMITED (08809575)
- More for MNSM ACCOUNTING LIMITED (08809575)
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
|
|
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
|
|
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
|
|
04 Apr 2014 | CERTNM |
Company name changed newspaper delivery services LIMITED\certificate issued on 04/04/14
|
|
14 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-14
|
|
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 |