MSS CAD DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
| 19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
| 18/10/2118 October 2021 | Registered office address changed from 36 Hylton Street Birmingham B18 6HN England to 12 Summer Hill Street Birmingham B1 2PE on 2021-10-18 |
| 08/10/218 October 2021 | Application to strike the company off the register |
| 17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 16/06/2116 June 2021 | CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
| 04/11/204 November 2020 | REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 131 BROOMFIELD ROAD COVENTRY CV5 6LA ENGLAND |
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 22/03/2022 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 11/08/1811 August 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
| 31/07/1831 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SEBASTIAN SMITH |
| 31/07/1831 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SEBASTIAN SMITH / 31/07/2018 |
| 20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 252 SEWALL HIGHWAY WYKEN COVENTRY CV2 3NX |
| 18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/06/1624 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 20/07/1520 July 2015 | SECRETARY APPOINTED MS SEMONE NATALIE FRANCIS |
| 20/07/1520 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 23/06/1423 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
| 14/06/1314 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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