Advanced company searchLink opens in new window

MSL (113) LTD

Company number 12933925

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)
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
08 Jan 2024 AD01 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to 21 Jesmond Way Stanmore Middlesex HA7 4QR on 8 January 2024
03 Oct 2023 PSC05 Change of details for Mersten Limited as a person with significant control on 2 February 2023
02 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
19 Apr 2023 AD01 Registered office address changed from 73a London Road Alderley Edge SK9 7DY United Kingdom to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 19 April 2023
12 Jan 2023 MR04 Satisfaction of charge 129339250002 in full
12 Jan 2023 MR04 Satisfaction of charge 129339250001 in full
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
04 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
08 Mar 2022 PSC05 Change of details for Mersten Limited as a person with significant control on 8 March 2022
08 Mar 2022 AD01 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to 73a London Road Alderley Edge SK9 7DY on 8 March 2022
07 Mar 2022 TM01 Termination of appointment of Julian Nicholas Edward Walker as a director on 7 March 2022
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
08 Jun 2021 MR01 Registration of charge 129339250001, created on 26 May 2021
08 Jun 2021 MR01 Registration of charge 129339250002, created on 26 May 2021
01 Apr 2021 AP01 Appointment of Mr Julian Nicholas Edward Walker as a director on 31 March 2021
20 Jan 2021 TM01 Termination of appointment of Ehsan Akram as a director on 19 January 2021
07 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-07
  • GBP 100