MS CONSULTANTS OVERSEAS LTD
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
31/10/2431 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/12/233 December 2023 | Confirmation statement made on 2023-12-03 with updates |
03/12/233 December 2023 | Cessation of Andrew Jonathan Lippett as a person with significant control on 2023-11-24 |
03/12/233 December 2023 | Notification of Ibrahim Ali Alshiddi as a person with significant control on 2023-11-24 |
12/10/2312 October 2023 | Termination of appointment of Andrew Jonathan Lippett as a director on 2023-10-11 |
12/10/2312 October 2023 | Appointment of Mr Ibrahim Ali Alshiddi as a director on 2023-10-11 |
12/10/2312 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-04-30 with no updates |
17/04/2317 April 2023 | Registered office address changed from 113 Cumberland House 80 Scrubs Lane London NW10 6RF England to 401 Cumberland House 80 Scrubs Lane London NW10 6RF on 2023-04-17 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Compulsory strike-off action has been discontinued |
19/01/2319 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Accounts for a dormant company made up to 2022-01-31 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/10/2125 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/02/206 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
15/01/2015 January 2020 | CESSATION OF SABA YUSSOUF AS A PSC |
15/01/2015 January 2020 | DIRECTOR APPOINTED MR ANDREW LIPPETT |
15/01/2015 January 2020 | APPOINTMENT TERMINATED, DIRECTOR FALAK YUSSOUF |
15/01/2015 January 2020 | COMPANY NAME CHANGED MAYFAIR VENTURES MANAGEMENT LTD CERTIFICATE ISSUED ON 15/01/20 |
15/01/2015 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LIPPETT |
23/09/1923 September 2019 | DIRECTOR APPOINTED MR FALAK YUSSOUF |
23/09/1923 September 2019 | APPOINTMENT TERMINATED, DIRECTOR SABA YUSSOUF |
23/09/1923 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 6 HAMPSHIRE HOUSE 12 HYDE PARK PLACE LONDON W2 2LH UNITED KINGDOM |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/03/1828 March 2018 | COMPANY NAME CHANGED VAXSURE LIMITED CERTIFICATE ISSUED ON 28/03/18 |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 113 CUMBERLAND HOUSE 80 SCRUBS LANE LONDON NW10 6RF UNITED KINGDOM |
30/01/1830 January 2018 | 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