Advanced company searchLink opens in new window

MSREF (UK MEZZCO II) LIMITED

Company number 04224581

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2013 4.68 Liquidators' statement of receipts and payments to 18 November 2013
29 Nov 2013 4.71 Return of final meeting in a members' voluntary winding up
13 Jun 2013 AD01 Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 13 June 2013
11 Jun 2013 4.70 Declaration of solvency
11 Jun 2013 600 Appointment of a voluntary liquidator
11 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-24
29 Apr 2013 CH04 Secretary's details changed for State Street Secretaries (Jersey) Limited on 30 November 2012
26 Apr 2013 AR01 Annual return made up to 16 March 2013
Statement of capital on 2013-04-26
  • GBP 260,002
06 Dec 2012 AD01 Registered office address changed from 1st Floor, Phoenix House 18 King William Street London EC4N 7BP England on 6 December 2012
02 Nov 2012 AA Total exemption full accounts made up to 31 December 2011
11 Jun 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
03 May 2012 TM01 Termination of appointment of Robert Richard William Falls as a director on 23 April 2012
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
28 Apr 2011 CH04 Secretary's details changed for Mourant & Co Secretaries Limited on 1 June 2010
08 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
11 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Sep 2010 AD01 Registered office address changed from 8th Floor 68 King William Street London EC4N 7DZ on 29 September 2010
10 May 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
03 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
17 Apr 2009 363a Return made up to 16/03/09; no change of members
09 Dec 2008 AA Total exemption full accounts made up to 31 December 2007
04 Jun 2008 363s Return made up to 16/03/08; no change of members
16 May 2008 288b Appointment Terminated Director angela cooper
16 May 2008 288a Director appointed james jones