MSD SUBCONTRACTORS LTD

19 Claremont Road, Smethwick, B66 4JZ, England
StatusDISSOLVED
Company No.11010140
CategoryPrivate Limited Company
Incorporated12 Oct 2017
Age6 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years3 months, 20 days

SUMMARY

MSD SUBCONTRACTORS LTD is an dissolved private limited company with number 11010140. It was incorporated 6 years, 7 months, 23 days ago, on 12 October 2017 and it was dissolved 3 months, 20 days ago, on 13 February 2024. The company address is 19 Claremont Road, Smethwick, B66 4JZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 10 Oct 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mandeep Singh Dhanda

Change date: 2022-10-03

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mandeep singh dhanda LTD\certificate issued on 04/10/22

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mandeep Singh Dhanda

Change date: 2022-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mandeep Singh Dhanda

Notification date: 2020-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: Sharon Devi Sheemar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Old address: 15 Little Moor Hill Smethwick B67 7BQ England

Change date: 2020-10-08

New address: 19 Claremont Road Smethwick B66 4JZ

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Devi Sheemar

Termination date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Old address: 24 Lincoln Road West Bromwich B71 2JE United Kingdom

New address: 15 Little Moor Hill Smethwick B67 7BQ

Change date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharon Devi Sheemar

Notification date: 2019-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-17

Psc name: Mandeep Singh Dhanda

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-17

Officer name: Ms Sharon Devi Sheemar

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-23

Officer name: Pardeep Kumar

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-17

Officer name: Mr Pardeep Kumar

Documents

View document PDF

Incorporation company

Date: 12 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLD SUN SCIENTIFIC LIMITED

31 WELLINGTON ROAD,NANTWICH,CW5 7ED

Number:11268925
Status:ACTIVE
Category:Private Limited Company

LLG LAW LIMITED

24 DOWNSVIEW,CHATHAM,ME5 0AP

Number:07180857
Status:ACTIVE
Category:Private Limited Company
Number:10203138
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PURPLE ROSE EVENTS COMPANY LIMITED

THE MEADOWS VICARS BRIDGE ROAD,DOLLAR,FK14 7LR

Number:SC390609
Status:ACTIVE
Category:Private Limited Company

REALITY WEALTH LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:09069988
Status:ACTIVE
Category:Private Limited Company

TILLBROOK'S LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:01837686
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