- Company Overview for MSJ SOFTWARE LIMITED (SC230787)
- Filing history for MSJ SOFTWARE LIMITED (SC230787)
- People for MSJ SOFTWARE LIMITED (SC230787)
- More for MSJ SOFTWARE LIMITED (SC230787)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Aug 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2023 | DS01 | Application to strike the company off the register | |
01 Jun 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
17 Mar 2022 | PSC02 | Notification of Msj Software Holdings Limited as a person with significant control on 4 December 2019 | |
16 Mar 2022 | PSC07 | Cessation of Michael Galbraith Sellar as a person with significant control on 4 December 2019 | |
16 Mar 2022 | PSC07 | Cessation of William Ritchie Austin as a person with significant control on 4 December 2019 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 25 April 2021 with updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
23 May 2018 | PSC01 | Notification of Michael Galbraith Sellar as a person with significant control on 26 April 2017 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 26 Lancaster Avenue Beith Ayrshire KA15 1AR to 15 Neilston Road Paisley Renfrewshire PA2 6LL on 29 November 2017 | |
29 Nov 2017 | AP03 | Appointment of Mr Michael Galbraith Sellar as a secretary on 20 October 2017 | |
29 Nov 2017 | TM02 | Termination of appointment of William Ritchie Austin as a secretary on 20 October 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates |