MSQD LIMITED

Merchant House, 4th Floor, Crook Street 4th Floor Merchant House, 4th Floor, Crook Street 4th Floor, Chester, CH1 2BE, Cheshire, England
StatusACTIVE
Company No.07141988
CategoryPrivate Limited Company
Incorporated01 Feb 2010
Age14 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

MSQD LIMITED is an active private limited company with number 07141988. It was incorporated 14 years, 4 months, 14 days ago, on 01 February 2010. The company address is Merchant House, 4th Floor, Crook Street 4th Floor Merchant House, 4th Floor, Crook Street 4th Floor, Chester, CH1 2BE, Cheshire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 15 Sep 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 31 Aug 2021

Action Date: 14 Jul 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2021-07-14

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 06 Oct 2020

Action Date: 15 Jul 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2020-07-15

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 01 Aug 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2019

Action Date: 26 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071419880003

Charge creation date: 2019-06-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Jonathan James Clarke

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Victor Dodman

Termination date: 2016-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-16

New address: Merchant House, 4th Floor, Crook Street 4th Floor Crook Street Chester Cheshire CH1 2BE

Old address: Merchant House Crook Street Chester Cheshire CH1 2BE

Documents

View document PDF

Accounts with made up date

Date: 22 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

New address: Merchant House Crook Street Chester Cheshire CH1 2BE

Old address: C/O C/O Additions 24 Queen Avenue Queen Insurance Buildings Dale Street Liverpool Merseyside L2 4TZ

Change date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2013

Action Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-07-09

Officer name: James Bernard Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Marsden Durrant

Termination date: 2012-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-01

Officer name: Mrs Camilla Jane Clarke

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-23

Old address: 1-3 Chester Road Neston CH64 9PA United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2012

Action Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-30

Officer name: Camilla Jane Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2012

Action Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Marsden Durrant

Appointment date: 2012-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2011

Action Date: 11 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-11

Capital : 101 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Victor Dodman

Change date: 2011-02-01

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-01

Officer name: Camilla Jane Clarke

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brabco 1006 LIMITED\certificate issued on 21/02/11

Documents

View document PDF

Change of name notice

Date: 09 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

New date: 2011-07-31

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Address

Type: AD01

Old address: Horton House Exchange Flags Liverpool Merseyside L2 3YL

Change date: 2011-02-07

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Camilla Jane Clarke

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Victor Dodman

Documents

View document PDF

Resolution

Date: 15 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 28 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination secretary company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brabners Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brabners Directors Limited

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Ryan

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Bernard Clarke

Documents

View document PDF

Incorporation company

Date: 01 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARETE AVIATION LLP

C/O ACCOTAX LIMITED,MORDEN,SM4 5BQ

Number:OC393561
Status:ACTIVE
Category:Limited Liability Partnership

CLEANING LONDON UK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11789829
Status:ACTIVE
Category:Private Limited Company

OCTOPUS PROPERTY SERVICES LTD

18 COPPICE ROAD,COLCHESTER,CO7 8DW

Number:11554953
Status:ACTIVE
Category:Private Limited Company

POWERPLANT (STAMFORD) LIMITED

FULWOOD ROAD SOUTH,SUTTON-IN-ASHFIELD,NG17 2JZ

Number:01683639
Status:ACTIVE
Category:Private Limited Company

RUTREB LIMITED

31 ABBEY ROAD,GRIMSBY,DN32 0HQ

Number:07492208
Status:ACTIVE
Category:Private Limited Company

ST MARINA LTD

10 BRAMPTON GROVE,WEMBLEY,HA9 9QU

Number:09495835
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source