MSL (25) LTD

18 St. Swithin's Lane, London, EC4N 8AD, England
StatusDISSOLVED
Company No.10748375
CategoryPrivate Limited Company
Incorporated02 May 2017
Age7 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution22 Jan 2019
Years5 years, 5 months, 13 days

SUMMARY

MSL (25) LTD is an dissolved private limited company with number 10748375. It was incorporated 7 years, 2 months, 2 days ago, on 02 May 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: 18 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Mar 2018

Action Date: 22 Dec 2017

Category: Capital

Type: RP04SH01

Date: 2017-12-22

Capital : 2 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Langham Hall Uk Services Llp

Appointment date: 2018-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Triple Point Social Housing Reit Plc

Notification date: 2017-12-22

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-22

Capital : 2 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ehsan Akram

Termination date: 2017-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mersten Limited

Cessation date: 2017-12-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-03

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: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Beaton

Appointment date: 2017-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maximilian Ivan Michael Shenkman

Appointment date: 2017-12-22

Documents

View document PDF

Memorandum articles

Date: 24 May 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECT DISTRIBUTORS UK LTD

1 ST GEORGES WAY,LEICESTER,LE1 1AA

Number:06468257
Status:ACTIVE
Category:Private Limited Company

DIRECT SAMEDAY SERVICES LIMITED

UNIT 14-15 VISION BUSINESS CENTRE FIRTH WAY,NOTTINGHAM,NG6 8GF

Number:04548363
Status:ACTIVE
Category:Private Limited Company

DR. J. H. BURGOYNE LIMITED

11-12 HALF MOON COURT,LONDON,EC1A 7HF

Number:01618585
Status:ACTIVE
Category:Private Limited Company

INDUSTRY NETWORKS LIMITED

15A STATION ROAD,EPPING,CM16 4HG

Number:05292602
Status:ACTIVE
Category:Private Limited Company

SUB OHM CENTRAL LIMITED

69 THE PARADE,BIRMINGHAM,B37 6BB

Number:10437114
Status:ACTIVE
Category:Private Limited Company

T BELL PROJECT SERVICES LIMITED

169 STONEFIELD ROAD,BLANTYRE,G72 9SD

Number:SC473232
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