MSL (30) LTD

18 St. Swithin's Lane, London, EC4N 8AD, England
StatusDISSOLVED
Company No.10820032
CategoryPrivate Limited Company
Incorporated15 Jun 2017
Age7 years, 19 days
JurisdictionEngland Wales
Dissolution22 Jan 2019
Years5 years, 5 months, 13 days

SUMMARY

MSL (30) LTD is an dissolved private limited company with number 10820032. It was incorporated 7 years, 19 days ago, on 15 June 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

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

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

Second filing capital allotment shares

Date: 06 Mar 2018

Action Date: 01 Dec 2017

Category: Capital

Type: RP04SH01

Date: 2017-12-01

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

Capital allotment shares

Date: 03 Jan 2018

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-01

Capital : 2 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Charles Jagger

Termination date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Roy Treleaven Jones

Termination date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Beaton

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maximilian Ivan Michael Shenkman

Appointment date: 2017-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Triple Point Social Housing Reit Plc

Notification date: 2017-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mersten Limited

Cessation date: 2017-12-01

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: 2018-06-30

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: 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

Resolution

Date: 09 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTRINCHAM INTERNATIONAL GRAMMAR SCHOOL LIMITED

2A WYCH LANE,MACCLESFIELD,SK10 4NB

Number:10335543
Status:ACTIVE
Category:Private Limited Company

FAREHAM KEMP CONSULTANTS LTD

C/O AMS ACCOUNTANTS CORPORATE 2ND FLOOR, 9,MANCHESTER,M1 3BE

Number:09128767
Status:ACTIVE
Category:Private Limited Company

MANDARIN CREATIVE SOLUTIONS LIMITED

HOPPING HILL FARM,NOTTINGHAM,NG15 0BD

Number:05312050
Status:ACTIVE
Category:Private Limited Company

NAPIER CONSTRUCTION (SOUTH EAST) LIMITED

23 SUMMERHILL CLOSE,ORPINGTON,BR6 9PX

Number:02639074
Status:ACTIVE
Category:Private Limited Company

SAINTFIELD WIND LTD

1 DAVIES ROAD,OMAGH,BT78 4NH

Number:NI634222
Status:ACTIVE
Category:Private Limited Company

STONEHOUSE FAMILY LIMITED

15 GILFORD ROAD,CRAIGAVON,BT63 5EF

Number:NI650127
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