MDSO CONSULTING LTD

BIZSPACE, STEEL HOUSE BIZSPACE, STEEL HOUSE, Fareham, PO15 7FP, Hampshire
StatusLIQUIDATION
Company No.11137759
CategoryPrivate Limited Company
Incorporated08 Jan 2018
Age6 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

MDSO CONSULTING LTD is an liquidation private limited company with number 11137759. It was incorporated 6 years, 3 months, 19 days ago, on 08 January 2018. The company address is BIZSPACE, STEEL HOUSE BIZSPACE, STEEL HOUSE, Fareham, PO15 7FP, Hampshire.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Change date: 2022-04-12

New address: Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

Old address: Flat 8 the Cooperage 6 Gainsford Street London SE1 2NG England

New address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Change date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mathilde Pauline Dussaut

Change date: 2021-01-11

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-11

Psc name: Mathilde Pauline Dussaut

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-22

Old address: 93 Monks Way Southampton Hampshire SO18 2LR

New address: Flat 8 the Cooperage 6 Gainsford Street London SE1 2NG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

New address: 93 Monks Way Southampton Hampshire SO18 2LR

Change date: 2020-12-09

Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

Old address: 3 Wynyatt Street London EC1V 7HU England

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Change date: 2020-08-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

New address: 3 Wynyatt Street London EC1V 7HU

Old address: 1 Flinders House London E1W 2QA United Kingdom

Change date: 2019-01-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mathilde Pauline Dussaut

Change date: 2019-01-09

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-09

Officer name: Mathilde Pauline Dussaut

Documents

View document PDF

Incorporation company

Date: 08 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROXDEN LIMITED

ALGO BUSINESS CENTRE,PERTH,PH2 0NJ

Number:SC197633
Status:ACTIVE
Category:Private Limited Company

COLES ELECTROACOUSTICS LIMITED

PINDAR ROAD,HERTS,EN11 0BZ

Number:01161661
Status:ACTIVE
Category:Private Limited Company

F A OPTICALS LIMITED

16 HIGHCLERE ROAD,MANCHESTER,M8 4FD

Number:07657367
Status:ACTIVE
Category:Private Limited Company

INSIDER TRADING LIMITED

47 TOPSFIELD PARADE,LONDON,N8 8PT

Number:07959261
Status:ACTIVE
Category:Private Limited Company

KIMSY LTD

ABILITY PLACE 37 MILLHARBOUR FLAT 137 ABILITY PLACE,LONDON,E14 9HW

Number:11493793
Status:ACTIVE
Category:Private Limited Company

STEWART THORPE (AGRICULTURAL SERVICES) LIMITED

RYLAND GRANGE FARM,GRANTHAM,NG32 3HJ

Number:01448441
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