MSE BRITAIN LTD

5 The Quadrant, Coventry, CV1 2EL, England
StatusDISSOLVED
Company No.08629369
CategoryPrivate Limited Company
Incorporated29 Jul 2013
Age10 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years6 months, 4 days

SUMMARY

MSE BRITAIN LTD is an dissolved private limited company with number 08629369. It was incorporated 10 years, 10 months, 18 days ago, on 29 July 2013 and it was dissolved 6 months, 4 days ago, on 12 December 2023. The company address is 5 The Quadrant, Coventry, CV1 2EL, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-30

Psc name: Mr. Byran Russell Lewis

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Byran Russell Lewis

Change date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Byran Russell Lewis

Change date: 2019-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-08

Officer name: Mr. Byran Russell Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-06

New address: 5 the Quadrant Coventry CV1 2EL

Old address: 123 Wellington Road South Stockport SK1 3th England

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2019

Action Date: 05 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Byran Russell Lewis

Change date: 2019-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Old address: 3 London Wall Buildings London EC2M 5PD

New address: 123 Wellington Road South Stockport SK1 3th

Change date: 2019-02-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-04

Officer name: Magna Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Francis Engall

Termination date: 2017-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-24

Officer name: Mr Craig Francis Engall

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William John Brice

Appointment date: 2017-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-10

Officer name: David Thomas Bourdeaux Pain

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Byran Russell Lewis

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Thomas Bourdeaux Pain

Appointment date: 2014-08-07

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jun 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-03

Officer name: Mr. Byron Russell Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Byron Russell Lewis

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Born

Documents

View document PDF

Incorporation company

Date: 29 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALLCAM LTD

FLAT 48,LONDON,N7 8GF

Number:11491364
Status:ACTIVE
Category:Private Limited Company

ANANDADHARA ARTS LIMITED

244 MAPLIN WAY NORTH,SOUTHEND,SS1 3NT

Number:10017330
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AOMA FOOD LTD

1 THE LANE,HAUXTON,CB22 5HP

Number:11180150
Status:ACTIVE
Category:Private Limited Company

CURISCOPE LIMITED

UNIT 31, LEVEL 6, NEW ENGLAND HOUSE,BRIGHTON,

Number:10193631
Status:ACTIVE
Category:Private Limited Company

M J DANAHER LTD

RIVERSIDE HOUSE,WELWYN,AL6 9EN

Number:09889333
Status:ACTIVE
Category:Private Limited Company

PROACTIVE PERFORMANCE LIMITED

REACHOVER HOUSE,LEATHERHEAD,KT24 6BQ

Number:03322114
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