Advanced company searchLink opens in new window

MSCO CONSTRUCTION LTD

Company number 08349839

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)
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2022 AD01 Registered office address changed from 41 Skylines Village Limeharbour London E14 9TS England to 14 Tiller Road London E14 8PX on 6 December 2022
06 Dec 2022 CH01 Director's details changed for Mr Marcelo Santos Almeida on 1 June 2022
06 Dec 2022 CS01 Confirmation statement made on 29 July 2022 with updates
06 Dec 2022 PSC07 Cessation of Alexandre Eustaquio Da Costa as a person with significant control on 1 June 2022
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 CH01 Director's details changed for Mr Marcelo Santos Almeida on 28 February 2022
28 Feb 2022 AD01 Registered office address changed from 225 Clapham Road London SW9 9BE England to 41 Skylines Village Limeharbour London E14 9TS on 28 February 2022
29 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with updates
29 Jul 2021 PSC01 Notification of Alexandre Eustaquio Da Costa as a person with significant control on 20 July 2021
29 Jul 2021 PSC04 Change of details for Mr Marcelo Santos Almeida as a person with significant control on 20 July 2021
25 Jan 2021 RP04AP01 Second filing for the appointment of Mr Marcelo Santos Almeida as a director
16 Nov 2020 AA Unaudited abridged accounts made up to 31 January 2020
25 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
24 Sep 2020 AD01 Registered office address changed from 225 Clap London SW9 9BE England to 225 Clapham Road London SW9 9BE on 24 September 2020
24 Sep 2020 AP01 Appointment of Mr Marcelo Santos Almeida as a director on 24 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 25/01/21
24 Sep 2020 PSC01 Notification of Marcelo Santos Almeida as a person with significant control on 24 September 2020
24 Sep 2020 TM01 Termination of appointment of Luiz Octavio De Azevedo Costa as a director on 24 September 2020
24 Sep 2020 PSC07 Cessation of Luiz Octavio De Azevedo Costa as a person with significant control on 24 September 2020
24 Sep 2020 CH01 Director's details changed for Mr. Luiz Octavio De Azevedo Costa on 24 September 2020
24 Sep 2020 AD01 Registered office address changed from Charan House 18 Union Road Suite 4 London SW4 6JP to 225 Clap London SW9 9BE on 24 September 2020