MS4 DORMANT COMPANY LIMITED

5th Floor 1 Marsden Street, Manchester, M2 1HW, England
StatusACTIVE
Company No.08698160
CategoryPrivate Limited Company
Incorporated19 Sep 2013
Age10 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

MS4 DORMANT COMPANY LIMITED is an active private limited company with number 08698160. It was incorporated 10 years, 7 months, 19 days ago, on 19 September 2013. The company address is 5th Floor 1 Marsden Street, Manchester, M2 1HW, England.



Company Fillings

Appoint person director company with name date

Date: 05 Feb 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-23

Officer name: Mrs Sandeep Kaur Johal

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2024

Action Date: 12 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Calvin Capital Limited

Change date: 2023-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Phillip Alexander Mclelland

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meter serve 4 LIMITED\certificate issued on 12/12/23

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-25

Officer name: Mr Brandon James Rennet

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086981600002

Documents

View document PDF

Capital alter shares consolidation

Date: 17 Apr 2023

Action Date: 30 Mar 2023

Category: Capital

Type: SH02

Date: 2023-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-03-31

Psc name: Calvin Capital Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-31

Psc name: Meter Serve (Holdco 2) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Meter Serve (Holdco 2) Limited

Notification date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-31

Psc name: Meter Serve (Holdco) Limited

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-03-30

Documents

View document PDF

Legacy

Date: 30 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/03/23

Documents

View document PDF

Resolution

Date: 30 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-16

Officer name: Carolyn Blanchard

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jayne Patricia Powell

Termination date: 2023-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brandon James Rennet

Appointment date: 2023-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-16

Officer name: Matthew James Bateman

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: David Michael Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Michael Taylor

Appointment date: 2021-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jayne Patricia Powell

Appointment date: 2021-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: George Martin Donoghue

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-31

Officer name: Sarah Ann Blackburn

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Joanne Margaret Cox

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henricus Lambertus Pijls

Termination date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Ann Blackburn

Change date: 2021-03-03

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-25

Officer name: Mr Sean Latus

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henricus Lambertus Pijls

Change date: 2020-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-25

Officer name: Mr Phillip Alexander Mclelland

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Margaret Cox

Appointment date: 2020-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-11

Psc name: Meter Serve (Holdco) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Calvin Capital Limited

Cessation date: 2019-03-11

Documents

View document PDF

Resolution

Date: 31 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086981600001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2018

Action Date: 10 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086981600002

Charge creation date: 2018-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Robert Gibbs

Termination date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Martin Donoghue

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Ann Blackburn

Appointment date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Robert Gibson

Termination date: 2017-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thomas Macdonald

Termination date: 2017-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henricus Lambertus Pijls

Appointment date: 2017-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Milton Anthony Fernandes

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Max David Charles Helmore

Termination date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Mark Peter Chladek

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Robert Gibson

Appointment date: 2016-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

New address: 5th Floor 1 Marsden Street Manchester M2 1HW

Change date: 2016-03-07

Old address: 4th Floor 19 Spring Gardens Manchester M2 1FB

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Ann Blackburn

Appointment date: 2015-11-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-19

Officer name: Timothy Robert Gibbs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Georgina Dellacha

Termination date: 2015-07-21

Documents

View document PDF

Second filing of form with form type

Date: 22 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Latus

Appointment date: 2015-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Mr Milton Anthony Fernandes

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-27

Officer name: Kenton Edward Bradbury

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Robert Gibbs

Appointment date: 2014-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-22

Officer name: Ms Maria Georgina Dellacha

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-22

Officer name: Mr James Thomas Macdonald

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086981600001

Documents

View document PDF

Change account reference date company current extended

Date: 11 Nov 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 19 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOOD TIMES MEDIA LIMITED

WGN, 4,LEEDS,LS1 2RU

Number:11264773
Status:ACTIVE
Category:Private Limited Company

HENDON VAPE LIMITED

55A BRENT STREET,LONDON,NW4 2EA

Number:11666984
Status:ACTIVE
Category:Private Limited Company

L.J.N. SURVEYING SERVICES LIMITED

28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ

Number:06785412
Status:ACTIVE
Category:Private Limited Company

NWW HOLDINGS LIMITED

45 BLONDVIL STREET,COVENTRY,CV3 5EQ

Number:10537500
Status:ACTIVE
Category:Private Limited Company

PEOPLE FINDERS LIMITED

ROYAL BRITISH HOUSE,PERTH,PH2 8HA

Number:SC481563
Status:ACTIVE
Category:Private Limited Company

SEVERNSIDE EPNEY LIMITED

GOODRIDGE COURT,GLOUCESTER,GL2 5EN

Number:07202458
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