MDSPB SOLUTIONS LTD

5 Prospect House Meridians Cross 5 Prospect House Meridians Cross, Southampton, SO14 3TJ
StatusDISSOLVED
Company No.10231340
CategoryPrivate Limited Company
Incorporated14 Jun 2016
Age7 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution22 Sep 2023
Years8 months, 8 days

SUMMARY

MDSPB SOLUTIONS LTD is an dissolved private limited company with number 10231340. It was incorporated 7 years, 11 months, 16 days ago, on 14 June 2016 and it was dissolved 8 months, 8 days ago, on 22 September 2023. The company address is 5 Prospect House Meridians Cross 5 Prospect House Meridians Cross, Southampton, SO14 3TJ.



Company Fillings

Gazette dissolved liquidation

Date: 22 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2022

Action Date: 28 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-23

Old address: The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ

New address: 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ

Documents

View document PDF

Liquidation miscellaneous

Date: 23 Sep 2021

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Certificate of appointment of Liquidators by creditors. Stephen Mark Powell & Simon Lowes

Documents

View document PDF

Resolution

Date: 16 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2021

Action Date: 14 Aug 2021

Category: Address

Type: AD01

New address: The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ

Old address: 22 Osborne Road Petersfield Hampshire GU32 2AE England

Change date: 2021-08-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2021

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-08

Psc name: Mrs Anna Best

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2021

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anna Best

Change date: 2021-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-08

Officer name: Mrs Anna Best

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 22 Osborne Road Petersfield Hampshire GU32 2AE

Change date: 2021-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anna Best

Change date: 2021-06-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anna Best

Change date: 2021-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-08

Officer name: Mrs Anna Best

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anna Best

Change date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Incorporation company

Date: 14 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACS MEDICAL LTD

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11268577
Status:ACTIVE
Category:Private Limited Company

ELEIOS LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11098316
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

F1 INTERNATIONAL LTD

SUITE 111 VIGLEN HOUSE BUSINESS CENTRE,WEMBLEY,HA0 1HD

Number:07035379
Status:ACTIVE
Category:Private Limited Company

FAMILIES WORK LTD

NO 6, THE CLARENDON,LONDON,E9 7AU

Number:07850129
Status:ACTIVE
Category:Private Limited Company
Number:IP20560R
Status:ACTIVE
Category:Industrial and Provident Society

SHADE FACTOR PRODUCTIONS LIMITED

4G CLEVELAND SQUARE,LONDON,W2 6DH

Number:02728671
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