MSK FINANCIAL CONSULTANCY LTD

Hunter House 109 Snakes Lane West, Woodford Green, IG8 0DY, Essex
StatusLIQUIDATION
Company No.08100639
CategoryPrivate Limited Company
Incorporated11 Jun 2012
Age11 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

MSK FINANCIAL CONSULTANCY LTD is an liquidation private limited company with number 08100639. It was incorporated 11 years, 11 months, 10 days ago, on 11 June 2012. The company address is Hunter House 109 Snakes Lane West, Woodford Green, IG8 0DY, Essex.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 13 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Old address: 12 Merlewood Drive, Astley Tyldesley Manchester M29 7PG England

New address: Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY

Change date: 2023-04-24

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2021

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-26

Psc name: Iram Kashif

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2021

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Kashif Bhatti

Cessation date: 2020-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 30 Mar 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Kashif Bhatti

Termination date: 2019-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-15

Officer name: Mrs Iram Kashif

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AAMD

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-03

Officer name: Mr Muhammad Kashif Bhatti

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

Old address: 27 Chalgrove Avenue Morden Surrey SM4 5RB

Change date: 2015-08-11

New address: 12 Merlewood Drive, Astley Tyldesley Manchester M29 7PG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muhammad Kashif Bhatti

Change date: 2013-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2013

Action Date: 23 May 2013

Category: Address

Type: AD01

Change date: 2013-05-23

Old address: 24 the Holt London Road London Surrey SM4 5AP England

Documents

View document PDF

Incorporation company

Date: 11 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJB SOCCER SCHOOLS LIMITED

11 ROWTON CLOSE,NORTHWICH,CW9 8FU

Number:09081308
Status:ACTIVE
Category:Private Limited Company

ARDANOUSH LIMITED

MESSRS KEELINGS BROAD HOUSE,OLD HATFIELD,AL9 5BG

Number:09917673
Status:ACTIVE
Category:Private Limited Company

K. NICHOLS ART LIMITED

53 CLAREVILLE STREET,LONDON,SW7 5AX

Number:10573090
Status:ACTIVE
Category:Private Limited Company

KALLEN CONSTRUCTION LIMITED

17 HARWOOD GARDENS,WINDSOR,SL4 2LJ

Number:08696270
Status:ACTIVE
Category:Private Limited Company

MARTINS MOTORS LTD

137 ACTON LANE,LONDON,NW10 7AB

Number:10262879
Status:ACTIVE
Category:Private Limited Company

SLH HEALTH SAFETY AND ENVIRONMENTAL SERVICES LTD

38 GREENHEYS ROAD,WIRRAL,CH44 5UP

Number:11157246
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