MS001 TRADING LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

01/09/231 September 2023 Termination of appointment of Alan Rees as a director on 2023-09-01

View Document

01/09/231 September 2023 Cessation of Alan Rees as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Notification of Maria Rees as a person with significant control on 2023-09-01

View Document

01/12/221 December 2022 Certificate of change of name

View Document

01/12/221 December 2022 Micro company accounts made up to 2021-12-31

View Document

01/12/221 December 2022 Confirmation statement made on 2020-12-21 with updates

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Micro company accounts made up to 2020-12-31

View Document

03/11/223 November 2022 Appointment of Mrs Maria Rees as a director on 2022-11-01

View Document

01/11/221 November 2022 Registered office address changed from 1st Floor Leopold St, Fountain Precinct Balm Green Sheffield S1 2JA England to Unit 6 Callywhite Lane Dronfield S18 2XP on 2022-11-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

09/06/219 June 2021 DISS40 (DISS40(SOAD))

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/05/2114 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/11/2011 November 2020 DISS40 (DISS40(SOAD))

View Document

10/11/2010 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON REES

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 5-6 PARK HOUSE LANE SHEFFIELD S9 1XA ENGLAND

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 48 SUMMER ROW SUMMER ROW BIRMINGHAM B3 1JJ ENGLAND

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN REES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MRS SHARON ELIZABETH REES

View Document

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 352 OMEGA COURT 352 CEMETERY ROAD SHEFFIELD SOUTH YORKSHIRE S11 8FT ENGLAND

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

15/08/1815 August 2018 CESSATION OF MICHAEL GEOFFREY STANDERLINE AS A PSC

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANDERLINE

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/06/172 June 2017 COMPANY NAME CHANGED SAVILLE'S RESTAURANT LIMITED CERTIFICATE ISSUED ON 02/06/17

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR ALAN REES

View Document

22/12/1622 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company