MSG MAIDENHEAD LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

13/07/2413 July 2024 Compulsory strike-off action has been suspended

View Document

13/07/2413 July 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Director's details changed for Mr Moonpal Singh Grewal on 2024-05-01

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

18/10/2218 October 2022 Accounts for a small company made up to 2021-12-26

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

25/10/2125 October 2021 Current accounting period extended from 2021-12-29 to 2021-12-31

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-27

View Document

20/02/2020 February 2020 26/05/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM THE COURTYARD CHAPEL LANE BODICOTE BANBURY OXFORDSHIRE OX15 4DB ENGLAND

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

25/09/1925 September 2019 CURRSHO FROM 31/05/2020 TO 29/12/2019

View Document

26/05/1926 May 2019 Annual accounts for year ending 26 May 2019

View Accounts

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA PEARCY

View Document

24/10/1824 October 2018 CESSATION OF ANSWERBUY LIMITED AS A PSC

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR MOONPAL SINGH GREWAL

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MSG COMMERCIAL LIMITED

View Document

24/10/1824 October 2018 CESSATION OF BANSOLS DIRECTORS LIMITED AS A PSC

View Document

22/10/1822 October 2018 COMPANY NAME CHANGED BANSOLS 117 LIMITED CERTIFICATE ISSUED ON 22/10/18

View Document

24/05/1824 May 2018 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