- Company Overview for MSL (91) LTD (11551050)
- Filing history for MSL (91) LTD (11551050)
- People for MSL (91) LTD (11551050)
- Charges for MSL (91) LTD (11551050)
- More for MSL (91) LTD (11551050)
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
|
|
11 Dec 2019 | CAP-SS | Solvency Statement dated 10/12/19 | |
11 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
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 |