- Company Overview for MATERIAL SOLUTIONS LTD (09655086)
- Filing history for MATERIAL SOLUTIONS LTD (09655086)
- People for MATERIAL SOLUTIONS LTD (09655086)
- Charges for MATERIAL SOLUTIONS LTD (09655086)
- Insolvency for MATERIAL SOLUTIONS LTD (09655086)
- More for MATERIAL SOLUTIONS LTD (09655086)
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) |
---|---|---|---|
03 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2024 | |
04 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2023 | |
28 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2022 | |
16 Feb 2022 | AD01 | Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 16 February 2022 | |
13 Jul 2021 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 13 July 2021 | |
04 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2021 | |
13 Mar 2020 | AD01 | Registered office address changed from One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS England to Langley House Park Road East Finchley London N2 8EY on 13 March 2020 | |
12 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2020 | LIQ02 | Statement of affairs | |
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
07 Jun 2019 | PSC07 | Cessation of Claire Rosalind Grabiner as a person with significant control on 21 January 2019 | |
31 May 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 Mar 2019 | MR01 | Registration of charge 096550860002, created on 21 March 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
26 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
26 Jul 2017 | MR01 | Registration of charge 096550860001, created on 21 July 2017 | |
18 May 2017 | TM01 | Termination of appointment of Claire Rosalind Grabiner as a director on 1 May 2017 | |
18 May 2017 | TM01 | Termination of appointment of Lesley Rozental as a director on 1 May 2017 | |
20 Jan 2017 | AP01 | Appointment of Mrs Claire Rosalind Grabiner as a director on 16 January 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
16 Jan 2017 | AP01 | Appointment of Mrs Lesley Rozental as a director on 16 January 2017 | |
28 Nov 2016 | TM01 | Termination of appointment of Russell Gilbert as a director on 14 November 2016 | |
15 Jul 2016 | AA | Accounts for a dormant company made up to 31 May 2016 |