MSL (65) LTD

21 Jesmond Way, Stanmore, HA7 4QR, Middlesex, England
StatusACTIVE
Company No.11186951
CategoryPrivate Limited Company
Incorporated05 Feb 2018
Age6 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

MSL (65) LTD is an active private limited company with number 11186951. It was incorporated 6 years, 4 months, 12 days ago, on 05 February 2018. The company address is 21 Jesmond Way, Stanmore, HA7 4QR, Middlesex, England.



Company Fillings

Liquidation receiver abstract of receipts and payments with brought down date

Date: 10 Jun 2024

Action Date: 14 May 2024

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2024-05-14

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 10 Jun 2024

Action Date: 21 Mar 2024

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2024-03-21

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 10 Jun 2024

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-08

Old address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom

New address: 21 Jesmond Way Stanmore Middlesex HA7 4QR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-19

Old address: 73a London Road Alderley Edge SK9 7DY United Kingdom

New address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH

Documents

View document PDF

Change account reference date company current extended

Date: 12 Apr 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA01

New date: 2023-08-31

Made up date: 2023-02-28

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 11 Apr 2023

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Memorandum articles

Date: 18 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mersten Limited

Change date: 2022-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

New address: 73a London Road Alderley Edge SK9 7DY

Change date: 2022-03-08

Old address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Nicholas Edward Walker

Termination date: 2022-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-16

Officer name: Mr Julian Nicholas Edward Walker

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-19

Officer name: Ehsan Akram

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-01

Old address: 73a London Road Alderley Edge SK9 7DY United Kingdom

New address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-01

Psc name: Mersten Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-08

Officer name: Colin Paul Swaine

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Charles Jagger

Appointment date: 2019-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2018

Action Date: 18 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-18

Charge number: 111869510001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2018

Action Date: 18 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111869510002

Charge creation date: 2018-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Paul Swaine

Appointment date: 2018-03-26

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ehsan Akram

Change date: 2018-04-09

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ehsan Akram

Change date: 2018-04-09

Documents

View document PDF

Resolution

Date: 16 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY TECHNOLOGY LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL030116
Status:ACTIVE
Category:Limited Partnership

DOMSEY CHASE LIMITED

122 FEERING HILL,COLCHESTER,CO5 9PY

Number:08969361
Status:ACTIVE
Category:Private Limited Company

EEBS LIMITED

75 SPRINGFIELD ROAD,ESSEX,CM2 6JB

Number:05239841
Status:ACTIVE
Category:Private Limited Company

GOODWYN SCHOOL LIMITED

ERLESMERE,MILL HILL,NW7 4DB

Number:00566041
Status:ACTIVE
Category:Private Limited Company

HARVS AUTOS LTD

3 CORONATION VILLAS 3 CORONATION VILLAS,WHITE (ENGLISH/WELSH/SCOTTISH/NORTHERN IRELAND/BRI,CO16 0AS

Number:09968792
Status:ACTIVE
Category:Private Limited Company

N & T MEDICAL SERVICES (LONDON) LTD

46 PARHAM DRIVE,ILFORD,IG2 6NB

Number:08735621
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