MSS 2018 LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 Application to strike the company off the register

View Document

20/01/2420 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Previous accounting period extended from 2022-05-31 to 2022-06-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

18/11/2118 November 2021 Registered office address changed from Warwick House, Ground Floor Warwick House Industrial Estate, Banbury Road Southam Warwickshire CV47 2PT United Kingdom to 115B Warwick Street Leamington Spa CV32 4QZ on 2021-11-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

15/01/1915 January 2019 PREVSHO FROM 31/12/2018 TO 31/05/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELINDA ZIFF / 07/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/12/178 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information