- Company Overview for MS MANAGEMENT CONSULTANTS LTD (11537570)
- Filing history for MS MANAGEMENT CONSULTANTS LTD (11537570)
- People for MS MANAGEMENT CONSULTANTS LTD (11537570)
- More for MS MANAGEMENT CONSULTANTS LTD (11537570)
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) |
---|---|---|---|
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2021 | AD01 | Registered office address changed from 31 Grantham Close South Chailey Lewes BN8 4AL England to 163 Goldhawk Road London W12 8EN on 19 May 2021 | |
22 Dec 2020 | AD01 | Registered office address changed from 114 Cazenove Road London N16 6AD England to 31 Grantham Close South Chailey Lewes BN8 4AL on 22 December 2020 | |
20 Nov 2020 | AAMD | Amended total exemption full accounts made up to 31 August 2019 | |
08 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
08 Nov 2020 | AD01 | Registered office address changed from 25 Abbots Road Newbury RG14 7QW England to 114 Cazenove Road London N16 6AD on 8 November 2020 | |
08 Nov 2020 | AP01 | Appointment of Mr Sofiane Amani as a director on 19 December 2019 | |
08 Nov 2020 | PSC01 | Notification of Sofiane Amani as a person with significant control on 19 December 2019 | |
08 Nov 2020 | TM01 | Termination of appointment of Roy Ockwell as a director on 19 December 2019 | |
08 Nov 2020 | PSC07 | Cessation of Roy Ockwell as a person with significant control on 19 December 2019 | |
07 Nov 2020 | AD01 | Registered office address changed from 7 Leopold Road London N18 2DY England to 25 Abbots Road Newbury RG14 7QW on 7 November 2020 | |
07 Nov 2020 | AP01 | Appointment of Mr Roy Ockwell as a director on 17 November 2019 | |
07 Nov 2020 | PSC01 | Notification of Roy Ockwell as a person with significant control on 17 November 2019 | |
07 Nov 2020 | TM01 | Termination of appointment of Stefka Stefanova as a director on 16 February 2020 | |
07 Nov 2020 | PSC07 | Cessation of Stefka Stefanova as a person with significant control on 16 February 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
06 Jul 2020 | AD01 | Registered office address changed from Ground and First Floor 26 Vernon Street London W14 0RJ United Kingdom to 7 Leopold Road London N18 2DY on 6 July 2020 | |
06 Jul 2020 | AP01 | Appointment of Mrs Stefka Stefanova as a director on 10 February 2020 | |
06 Jul 2020 | PSC01 | Notification of Stefka Stefanova as a person with significant control on 10 February 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Amrani Vittorio as a director on 10 February 2020 | |
06 Jul 2020 | PSC07 | Cessation of Amrani Vittorio as a person with significant control on 10 February 2020 | |
24 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
07 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
25 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-25
|