- Company Overview for MS CIVILS & SURFACING LTD (13667095)
- Filing history for MS CIVILS & SURFACING LTD (13667095)
- People for MS CIVILS & SURFACING LTD (13667095)
- More for MS CIVILS & SURFACING LTD (13667095)
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) |
---|---|---|---|
15 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2024 | AA | Micro company accounts made up to 31 October 2023 | |
14 Nov 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2024 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2023 | AD01 | Registered office address changed from C/O Williams & Co Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ England to The Tapestry 68-76 Kempston Street Liverpool Mereseyside L3 8HL on 27 November 2023 | |
19 Jun 2023 | CH01 | Director's details changed for Mr Tom Davies on 19 June 2023 | |
19 Jun 2023 | PSC04 | Change of details for Mr Tom Davies as a person with significant control on 19 June 2023 | |
14 Jun 2023 | AD01 | Registered office address changed from Rosehill House Pygons Hill Lane Liverpool L31 4JF England to C/O Williams & Co Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ on 14 June 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
06 Jun 2023 | PSC04 | Change of details for Me Tom Davies as a person with significant control on 6 June 2023 | |
05 May 2023 | PSC07 | Cessation of Gary Lewis as a person with significant control on 15 April 2023 | |
27 Apr 2023 | PSC01 | Notification of Tom Davies as a person with significant control on 14 April 2023 | |
26 Apr 2023 | TM01 | Termination of appointment of Gary Lewis as a director on 14 April 2023 | |
22 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
22 Mar 2023 | CH01 | Director's details changed for Mr Gary Lewis on 10 March 2023 | |
22 Mar 2023 | AP01 | Appointment of Mr Tom Davies as a director on 10 March 2023 | |
06 Dec 2022 | AD01 | Registered office address changed from 265 Bedford Road Bootle Merseyside L20 9nd United Kingdom to Rosehill House Pygons Hill Lane Liverpool L31 4JF on 6 December 2022 | |
05 Dec 2022 | CERTNM |
Company name changed bitnus LTD\certificate issued on 05/12/22
|
|
07 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-07
|