MSJ WORLDWIDE LTD

54 St. James Street, Liverpool, L1 0AB, England
StatusACTIVE
Company No.06374006
CategoryPrivate Limited Company
Incorporated18 Sep 2007
Age16 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

MSJ WORLDWIDE LTD is an active private limited company with number 06374006. It was incorporated 16 years, 9 months, 24 days ago, on 18 September 2007. The company address is 54 St. James Street, Liverpool, L1 0AB, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 02 Jul 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lawrence Patrick

Notification date: 2022-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shekinah Patrick

Cessation date: 2022-01-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2022

Action Date: 02 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shekinah Patrick

Termination date: 2022-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shekinah Patrick

Termination date: 2022-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Patrick

Appointment date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-08

Old address: Rodney Chambers, 40 Rodney Street Liverpool L1 9AA England

New address: 54 st. James Street Liverpool L1 0AB

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Shekinah Patrick

Appointment date: 2020-04-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sylvia Sams

Termination date: 2020-04-22

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shekinah Patrick

Notification date: 2020-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sylvia Sams

Cessation date: 2020-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shekinah Patrick

Appointment date: 2020-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Sams

Termination date: 2020-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Afelomo Iwaegbe

Termination date: 2020-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-16

Old address: Suite 131 3 Floor 55 New Hall Street Birmingham West Midland B3 3rd

New address: Rodney Chambers, 40 Rodney Street Liverpool L1 9AA

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Afelomo Iwaegbe

Appointment date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sylvia Sams

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sylvia Sams

Appointment date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Dumbuya Saaquee

Termination date: 2017-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohamed Dumbuya Saaquee

Termination date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Mohamed Dumbuya Saaquee

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Alexander George Burling

Termination date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Dumbuya Saaquee

Appointment date: 2015-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mohamed Dumbuya Saaquee

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Patrick

Termination date: 2015-08-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lawrence Patrick

Termination date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed every goodness msj LIMITED\certificate issued on 17/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Alexander George Burling

Appointment date: 2014-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Patrick

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moses Ekhuemelo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Termination secretary company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Moses Ekhuemelo

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lawrence Patrick

Documents

View document PDF

Accounts amended with made up date

Date: 13 Mar 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Moses Ekhuemelo

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Moses Ekhuemelo

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Patrick

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lawrence Patrick

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moses Ekhuemelo

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2012

Action Date: 16 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-16

Old address: 53 Ridgacre Lane Birmingham West Midlands B32 1EL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lawrence Patrick

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lawrence Patrick

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Moses Ekhuemelo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 18 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2009

Action Date: 30 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-30

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed moses ekhuemelo logged form

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary lawrence patrick logged form

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary lawrence patrick logged form

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed moses ekhuemelo

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 09/03/2009 from, 53 ridgacre lane, birmingham, west midlands, B32 1EL

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director lawrence patrick logged form

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 19/02/2009 from, 13 rostrevor gardens, sourrhall, london, UB2 5SD

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lawrence patrick

Documents

View document PDF

Certificate change of name company

Date: 27 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed msj ever goodness LIMITED\certificate issued on 28/08/08

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 30/12/2008

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mary dankaro

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grace community care services LIMITED\certificate issued on 15/08/08

Documents

View document PDF

Incorporation company

Date: 18 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP SOFTWARE ENGINEERING LTD

12 BUCKINGHAM ROAD,DONCASTER,DN2 5DE

Number:03540290
Status:ACTIVE
Category:Private Limited Company

BEAST NRG LTD

10 WILLOW HEY,SKELMERSDALE,WN8 8NJ

Number:11868407
Status:ACTIVE
Category:Private Limited Company

GELLAW NEWCO 101 LIMITED

NUMBER ONE PRIDE PLACE,DERBY,DE24 8QR

Number:10689708
Status:ACTIVE
Category:Private Limited Company

MATTHEW CARTER REMOVALS AND STORAGE LTD

UNIT 6 STANTON HARCOURT INDUSTRIAL ESTATE,WITNEY,OX29 5UX

Number:08053647
Status:ACTIVE
Category:Private Limited Company

SPRING VIEW CRICKET AND BOWLING CLUB LIMITED

CRICKET CLUB WARRINGTON ROAD,WIGAN,WN2 3TQ

Number:09584902
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TAMERA'S KITCHEN LTD

3-5 CASTLE STREET,RUGBY,CV21 2TP

Number:11254597
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source