NOT IN USE MSPIN LTD
Status | ACTIVE |
Company No. | 10112753 |
Category | Private Limited Company |
Incorporated | 08 Apr 2016 |
Age | 8 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
NOT IN USE MSPIN LTD is an active private limited company with number 10112753. It was incorporated 8 years, 2 months, 9 days ago, on 08 April 2016. The company address is Wynyard Park House Wynyard Park House, Wynyard, TS22 5TB, Teesside, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 27 Sep 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 01 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 19 Aug 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 09 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts amended with made up date
Date: 15 Oct 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Accounts amended with made up date
Date: 15 Oct 2020
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts amended with made up date
Date: 15 Oct 2020
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 17 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Termination director company with name termination date
Date: 21 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Beckerlegge
Termination date: 2020-01-01
Documents
Appoint person director company with name date
Date: 20 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr Maurice Solomon Cohen
Documents
Notification of a person with significant control
Date: 17 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-01-01
Psc name: Centralus Corporation Limited
Documents
Cessation of a person with significant control
Date: 17 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-01
Psc name: Centralus Operations Llp
Documents
Termination director company with name termination date
Date: 17 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Centralus Operations Llp
Termination date: 2020-01-01
Documents
Appoint corporate director company with name date
Date: 16 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Centralus Corporation Limited
Appointment date: 2020-01-01
Documents
Appoint corporate director company with name date
Date: 27 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-09-16
Officer name: E G Ventures Business Management Consultancies
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 16 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Change account reference date company current shortened
Date: 15 Dec 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2016-12-31
Documents
Appoint person director company with name date
Date: 15 Apr 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-08
Officer name: Mr Jonathan Beckerlegge
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-08
Officer name: Jeffrey Rapp
Documents
Some Companies
6 NOTTINGHAM ROAD, LONG EATON,NOTTINGHAMSHIRE,NG10 1HP
Number: | 05927164 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 NELSON STREET,DUNFERMLINE,KY11 2JU
Number: | SC609701 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAINES WATTS R & D (NORTH WEST) LIMITED
BRIDGE HOUSE 157A ASHLEY ROAD,ALTRINCHAM,WA14 2UT
Number: | 11440975 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME-START BLACKPOOL, FYLDE AND WYRE
BLACKPOOL FOOTBALL CLUB 1ST FLOOR WEST STAND,BLACKPOOL,FY1 6JJ
Number: | 06591166 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2 FARM ROAD,WOLVERHAMPTON,WV6 7HX
Number: | 11851517 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 HARBOUR WAY,ST. LEONARDS-ON-SEA,TN38 8EP
Number: | 10853954 |
Status: | ACTIVE |
Category: | Private Limited Company |