MSM BUILD LTD
Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 New | Final Gazette dissolved following liquidation |
26/07/2526 July 2025 New | Final Gazette dissolved following liquidation |
26/04/2526 April 2025 | Return of final meeting in a creditors' voluntary winding up |
04/03/254 March 2025 | Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-04 |
15/01/2515 January 2025 | Liquidators' statement of receipts and payments to 2024-11-29 |
10/02/2410 February 2024 | Statement of affairs |
10/02/2410 February 2024 | Appointment of a voluntary liquidator |
10/02/2410 February 2024 | Resolutions |
10/02/2410 February 2024 | Registered office address changed from Theale Quarry Deans Copse Road Theale Reading RG7 4GZ England to 67 Grosvenor Street Mayfair London W1K 3JN on 2024-02-10 |
10/02/2410 February 2024 | Resolutions |
25/06/2325 June 2023 | Micro company accounts made up to 2022-11-30 |
08/05/238 May 2023 | Certificate of change of name |
19/02/2319 February 2023 | Cessation of Jennifer Marshall as a person with significant control on 2023-02-01 |
19/02/2319 February 2023 | Notification of David John Mason as a person with significant control on 2023-02-01 |
19/02/2319 February 2023 | Registered office address changed from 57 Hamond Road Norwich NR6 5RR NR6 5RR England to Theale Quarry Deans Copse Road Theale Reading RG7 4GZ on 2023-02-19 |
19/02/2319 February 2023 | Appointment of Mr David John Mason as a director on 2023-02-01 |
19/02/2319 February 2023 | Termination of appointment of Jennifer Marshall as a director on 2023-02-01 |
22/12/2222 December 2022 | Confirmation statement made on 2022-11-05 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
02/03/222 March 2022 | Registered office address changed from 7 Barberry Close Norwich NR8 6YH United Kingdom to 57 Hamond Road Norwich NR6 5RR NR6 5RR on 2022-03-02 |
02/03/222 March 2022 | Micro company accounts made up to 2021-11-30 |
02/03/222 March 2022 | Confirmation statement made on 2021-11-05 with no updates |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
06/11/206 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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