MSC TRADING LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/04/244 April 2024 | Confirmation statement made on 2024-03-18 with no updates |
14/06/2314 June 2023 | Micro company accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Change of details for Julie Ann Walton as a person with significant control on 2022-12-09 |
18/05/2318 May 2023 | Director's details changed for Julie Ann Walton on 2022-12-09 |
17/05/2317 May 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
09/12/229 December 2022 | Registered office address changed from 35 Firs Avenue London N11 3NE England to Holdenhurst Park Lane Snitterfield Stratford-upon-Avon CV37 0LS on 2022-12-09 |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-18 with updates |
27/04/2227 April 2022 | Director's details changed for Julie Ann Walton on 2021-12-10 |
27/04/2227 April 2022 | Change of details for Julie Ann Walton as a person with significant control on 2021-12-10 |
27/04/2227 April 2022 | Registered office address changed from Holdenhurst Park Lane Snitterfield Stratford-upon-Avon CV37 0LS England to 35 Firs Avenue London N11 3NE on 2022-04-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Notification of Julie Ann Walton as a person with significant control on 2021-12-01 |
10/12/2110 December 2021 | Appointment of Julie Ann Walton as a director on 2021-12-01 |
10/12/2110 December 2021 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Holdenhurst Park Lane Snitterfield Stratford-upon-Avon CV37 0LS on 2021-12-10 |
10/12/2110 December 2021 | Cessation of Mohammed Shoaib Chishti as a person with significant control on 2021-12-01 |
10/12/2110 December 2021 | Termination of appointment of Mohammed Shoaib Chishti as a director on 2021-12-01 |
19/03/2119 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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