MSG 20 LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

15/11/2415 November 2024 Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England to Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA on 2024-11-15

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 Application to strike the company off the register

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-07-31

View Document

15/05/2315 May 2023 Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom to Riverbank House Putney Bridge Approach London SW6 3JD on 2023-05-15

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-17 with updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-04-17 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KHAN / 17/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KHAN / 17/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AVISON / 17/04/2020

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANDMARK POWER LTD

View Document

17/04/2017 April 2020 CESSATION OF ENERGY CIRCLE DEVELOPMENTS LIMITED AS A PSC

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED SIR GEORGE SITWELL

View Document

15/04/2015 April 2020 COMPANY NAME CHANGED ECD PROJECT 2 LTD CERTIFICATE ISSUED ON 15/04/20

View Document

18/03/2018 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

14/06/1914 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX UNITED KINGDOM

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR MICHAEL AVISON

View Document

12/07/1712 July 2017 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