MSM SURFACING LTD

Mountview Court Mountview Court, Whetstone, N20 0RA, London
StatusLIQUIDATION
Company No.10090161
CategoryPrivate Limited Company
Incorporated30 Mar 2016
Age8 years, 2 months
JurisdictionEngland Wales

SUMMARY

MSM SURFACING LTD is an liquidation private limited company with number 10090161. It was incorporated 8 years, 2 months ago, on 30 March 2016. The company address is Mountview Court Mountview Court, Whetstone, N20 0RA, London.



Company Fillings

Mortgage satisfy charge full

Date: 15 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100901610001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

New address: Mountview Court 1148 High Road Whetstone London N20 0RA

Change date: 2023-09-01

Old address: 25 Third Avenue Gillingham Kent ME7 2HA United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 01 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Oct 2021

Category: Address

Type: AD02

New address: Unite 1 Hall Lane Farm Little Warley Hall Lane Little Warley Brentwood CM13 3EN

Old address: Stubbers Farm Mountnessing Rd Ingatestone Essex CM4 0NY England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-06

Charge number: 100901610001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Stratford

Appointment date: 2020-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Edward Quilter

Termination date: 2020-01-17

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Sep 2019

Category: Address

Type: AD02

Old address: 320 Broadway Gillingham ME8 6DU England

New address: Stubbers Farm Mountnessing Rd Ingatestone Essex CM4 0NY

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Nov 2018

Category: Address

Type: AD03

New address: 320 Broadway Gillingham ME8 6DU

Documents

View document PDF

Change sail address company with new address

Date: 29 Nov 2018

Category: Address

Type: AD02

New address: 320 Broadway Gillingham ME8 6DU

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-03

Officer name: Mr Kevin Edward Quilter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Capital name of class of shares

Date: 09 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-01

Capital : 4 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-20

Officer name: Mrs Oxana Usova

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-20

Officer name: Mr Jason Paul Marriott

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2017

Action Date: 01 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-01

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Paul Marriott

Appointment date: 2016-11-07

Documents

View document PDF

Incorporation company

Date: 30 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKROD HOUSE LIMITED

BLACKROD HOUSE CHORLEY ROAD,BOLTON,BL6 5JS

Number:09487057
Status:ACTIVE
Category:Private Limited Company

BREWIN BROKING LIMITED

12 SMITHFIELD STREET,,EC1A 9BD

Number:02112944
Status:ACTIVE
Category:Private Limited Company

ENGIE URBAN ENERGY GROUP LIMITED

SHARED SERVICES CENTRE Q3 OFFICE,BENTON LANE,NE12 8EX

Number:04513466
Status:ACTIVE
Category:Private Limited Company

PHOENICA LIMITED

RIVERTECH, BASING HOUSE,RICKMANSWORTH,WD3 1HP

Number:06693479
Status:ACTIVE
Category:Private Limited Company

RUBEK LIMITED

MEADOW COTTAGE,SLOUGH,SL3 8AR

Number:09251604
Status:ACTIVE
Category:Private Limited Company

S J CONNELL LIMITED

63 FIELDS ROAD, HASLINGDEN, ROSSENDALE FIELDS ROAD,ROSSENDALE,BB4 6QA

Number:08896307
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