MSM ITC LTD

The Old Grange, Warren Estate Lordship Road The Old Grange, Warren Estate Lordship Road, Chelmsford, CM1 3WT, Essex, United Kingdom
StatusDISSOLVED
Company No.09793365
CategoryPrivate Limited Company
Incorporated24 Sep 2015
Age8 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 9 months, 12 days

SUMMARY

MSM ITC LTD is an dissolved private limited company with number 09793365. It was incorporated 8 years, 8 months, 24 days ago, on 24 September 2015 and it was dissolved 1 year, 9 months, 12 days ago, on 06 September 2022. The company address is The Old Grange, Warren Estate Lordship Road The Old Grange, Warren Estate Lordship Road, Chelmsford, CM1 3WT, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2020

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-24

Officer name: Mr Michael Mayer

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Mayer

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mayer

Change date: 2017-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-24

Officer name: Mr Michael Mayer

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2015

Action Date: 24 Sep 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-24

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 24 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A WILLIAMS SERVICES LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11773269
Status:ACTIVE
Category:Private Limited Company

AQUARIUS HOSPITALITY ASSOCIATES LTD

31 SOMERS ROAD,RUGBY,CV22 7DG

Number:07228015
Status:ACTIVE
Category:Private Limited Company

LINCOLN PROPERTIES & ESTATES LIMITED

NEW COURT ABBEY ROAD NORTH,HUDDERSFIELD,HD8 8BJ

Number:06384592
Status:ACTIVE
Category:Private Limited Company

MALEO LIMITED

18 NEWPORT STREET,TIVERTON,EX16 6NL

Number:11110488
Status:ACTIVE
Category:Private Limited Company

MOCCA SW LTD

19 ORCHARD STREET,WESTON-SUPER-MARE,BS23 1RG

Number:09376708
Status:ACTIVE
Category:Private Limited Company

RIVINGTON FILMS LIMITED

22 ST. PAULS ROAD,LONDON,N1 2QN

Number:11507136
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