MS PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

13/02/2413 February 2024 Registered office address changed from 121 Hurst Green Road Birmingham B62 9QF United Kingdom to Unit 2 First Floor St James Court Bridgnorth Road Wollaston DY8 3QG on 2024-02-13

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/01/2226 January 2022 Withdrawal of a person with significant control statement on 2022-01-26

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

26/01/2226 January 2022 Notification of Lamarl Carlton Aftab Stafford as a person with significant control on 2022-01-26

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LAMARL STAFFORD / 25/01/2021

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

14/10/2014 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information