Advanced company searchLink opens in new window

MSL (91) LTD

Company number 11551050

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2020 DS01 Application to strike the company off the register
11 Dec 2019 SH20 Statement by Directors
11 Dec 2019 SH19 Statement of capital on 11 December 2019
  • GBP 1.00
11 Dec 2019 CAP-SS Solvency Statement dated 10/12/19
11 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 10/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
14 Oct 2019 PSC02 Notification of Tp Reit Propco 3 Limited as a person with significant control on 27 September 2019
14 Oct 2019 PSC07 Cessation of Mersten Limited as a person with significant control on 27 September 2019
14 Oct 2019 TM01 Termination of appointment of Ehsan Akram as a director on 27 September 2019
14 Oct 2019 AP01 Appointment of Justin Legarth Hubble as a director on 27 September 2019
14 Oct 2019 TM01 Termination of appointment of Mark Andrew Charles Jagger as a director on 27 September 2019
14 Oct 2019 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 27 September 2019
14 Oct 2019 AP01 Appointment of Mr Ralph Weichelt as a director on 27 September 2019
14 Oct 2019 AD01 Registered office address changed from 73a London Road Alderley Edge Cheshire SK9 7DY United Kingdom to 1 King William Street London EC4N 7AF on 14 October 2019
02 Oct 2019 MR04 Satisfaction of charge 115510500002 in full
02 Oct 2019 MR04 Satisfaction of charge 115510500001 in full
04 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
20 May 2019 MR01 Registration of charge 115510500002, created on 17 May 2019
20 May 2019 MR01 Registration of charge 115510500001, created on 17 May 2019
08 Apr 2019 TM01 Termination of appointment of Colin Paul Swaine as a director on 8 April 2019
08 Apr 2019 AP01 Appointment of Mr Mark Andrew Charles Jagger as a director on 8 April 2019
15 Oct 2018 AP01 Appointment of Mr Colin Paul Swaine as a director on 15 October 2018
06 Sep 2018 CH01 Director's details changed for Ehsan Akram on 5 September 2018
05 Sep 2018 CH01 Director's details changed for Ehsan Akram on 4 September 2018