Advanced company searchLink opens in new window

M S FRANCHISING LIMITED

Company number 10925811

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2019 DS01 Application to strike the company off the register
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with updates
10 Nov 2017 PSC07 Cessation of Russell John Manning as a person with significant control on 21 August 2017
10 Nov 2017 PSC02 Notification of Manning Stainton Rentals and Property Management Ltd as a person with significant control on 21 August 2017
13 Oct 2017 AA01 Current accounting period shortened from 31 August 2018 to 31 March 2018
22 Aug 2017 PSC01 Notification of Russell John Manning as a person with significant control on 21 August 2017
22 Aug 2017 AP01 Appointment of Mr Russell John Manning as a director on 21 August 2017
22 Aug 2017 AD01 Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Leigh House, 28-32 st. Paul's Street Leeds West Yorkshire LS1 2JT on 22 August 2017
22 Aug 2017 PSC07 Cessation of York Place Company Nominees Limited as a person with significant control on 21 August 2017
22 Aug 2017 TM01 Termination of appointment of Jonathon Charles Round as a director on 21 August 2017
21 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-21
  • GBP 1