MSL (21) LTD

18 St. Swithin's Lane, London, EC4N 8AD, England
StatusDISSOLVED
Company No.10638731
CategoryPrivate Limited Company
Incorporated24 Feb 2017
Age7 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution22 Jan 2019
Years5 years, 5 months, 13 days

SUMMARY

MSL (21) LTD is an dissolved private limited company with number 10638731. It was incorporated 7 years, 4 months, 8 days ago, on 24 February 2017 and it was dissolved 5 years, 5 months, 13 days ago, on 22 January 2019. The company address is 18 St. Swithin's Lane, London, EC4N 8AD, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 19 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Capital

Type: SH19

Date: 2018-06-19

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 19 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/06/18

Documents

View document PDF

Resolution

Date: 19 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Legarth Hubble

Appointment date: 2017-11-03

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2017

Action Date: 03 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-03

Capital : 101 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Roy Treleaven Jones

Termination date: 2017-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Charles Jagger

Termination date: 2017-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Roy Treleaven Jones

Termination date: 2017-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Beaton

Appointment date: 2017-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Triple Point Social Housing Reit Plc

Notification date: 2017-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mersten Limited

Cessation date: 2017-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-24

Old address: 73a London Road Alderley Edge SK9 7DY United Kingdom

New address: 18 st. Swithin's Lane London EC4N 8AD

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Jones

Appointment date: 2017-10-16

Documents

View document PDF

Memorandum articles

Date: 21 Apr 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDLEWAY EQUESTRIAN LTD

15 SOUTHERN AVENUE,HEREFORDSHIRE,HR6 0QF

Number:02504129
Status:ACTIVE
Category:Private Limited Company

GRIFFIN COLLEGE LONDON LTD

UNIT 1A DURBAR INDUSTRIAL ESTATE,COVENTRY,CV6 5QF

Number:11750006
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INDIGO FURNITURE LIMITED

UNIT 6,BELPER,DE56 1SW

Number:03513093
Status:ACTIVE
Category:Private Limited Company

MJ 627 LLP

5TH FLOOR,LONDON,EC3V 0XL

Number:OC423866
Status:ACTIVE
Category:Limited Liability Partnership

STRATEGIC BUSINESS SOLUTIONS LTD

THE OAKS 57 TAMAR WAY,WOKINGHAM,RG41 3UB

Number:06632172
Status:ACTIVE
Category:Private Limited Company

TECTRIX LIMITED

KNOX AND EAMES THE BUSINESS CENTRE,ROTHERFIELD GREYS,RG9 4QG

Number:07082928
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