- Company Overview for MS JOURNALISM SERVICES LTD (08873695)
- Filing history for MS JOURNALISM SERVICES LTD (08873695)
- People for MS JOURNALISM SERVICES LTD (08873695)
- More for MS JOURNALISM SERVICES LTD (08873695)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
22 Oct 2021 | DS01 | Application to strike the company off the register | |
23 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
06 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
20 Aug 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
23 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
22 Jan 2015 | CH01 | Director's details changed for Mr Matthew Lee Sherry on 7 January 2015 | |
25 Feb 2014 | TM01 | Termination of appointment of Yasir Javed as a director | |
25 Feb 2014 | AP01 | Appointment of Mr Matthew Lee Sherry as a director | |
19 Feb 2014 | CERTNM |
Company name changed kfky 45 LTD\certificate issued on 19/02/14
|
|
03 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-03
|