- Company Overview for MSS SPOTS AND CO LTD (10396930)
- Filing history for MSS SPOTS AND CO LTD (10396930)
- People for MSS SPOTS AND CO LTD (10396930)
- Insolvency for MSS SPOTS AND CO LTD (10396930)
- More for MSS SPOTS AND CO LTD (10396930)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Aug 2018 | AD01 | Registered office address changed from 24 Tunbridge Way Emersons Green Bristol BS16 7EX England to C/O Purnells Suite 4 Portfolo House 3 Princes Street Dorchester Dorset DT1 1TP on 1 August 2018 | |
27 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2018 | LIQ02 | Statement of affairs | |
04 Jul 2018 | AD01 | Registered office address changed from The Anchorage Porthallow St Keverne Helston Cornwall TR12 6PP United Kingdom to 24 Tunbridge Way Emersons Green Bristol BS16 7EX on 4 July 2018 | |
04 Jul 2018 | PSC07 | Cessation of Martin Support Services Ltd as a person with significant control on 7 June 2018 | |
22 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Apr 2018 | TM01 | Termination of appointment of Richard Graham Martin as a director on 8 February 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Richard Graham Martin as a director on 8 February 2018 | |
29 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
27 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-27
|