Advanced company searchLink opens in new window

MSD (MIDLANDS) WHOLESALE LTD

Company number 09724799

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 Sep 2023 COCOMP Order of court to wind up
19 Sep 2023 COCOMP Order of court to wind up
23 Jan 2023 PSC07 Cessation of Lukasz Malyszko as a person with significant control on 19 February 2022
23 Jan 2023 TM01 Termination of appointment of Lukasz Cezary Malyszko as a director on 19 January 2022
23 Jan 2023 AP01 Appointment of Mr Adrian Subaru as a director on 22 April 2022
23 Jan 2023 AD01 Registered office address changed from 35 Ludgate Hill London EC4M 7JN United Kingdom to 37 Blenheim Walk Corby NN18 9HB on 23 January 2023
16 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2021 PSC07 Cessation of Monika Dykier as a person with significant control on 2 July 2021
02 Jul 2021 TM01 Termination of appointment of Monika Dykier as a director on 2 July 2021
02 Jul 2021 PSC04 Change of details for Mrs Monika Dykier as a person with significant control on 1 July 2021
02 Jul 2021 PSC01 Notification of Lukasz Malyszko as a person with significant control on 28 October 2019
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
24 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 August 2020
23 Nov 2020 AA Micro company accounts made up to 31 August 2019
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2019 AP01 Appointment of Mr Lukasz Cezary Malyszko as a director on 28 October 2019
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
27 Mar 2019 CH01 Director's details changed for Mrs Monika Dykier on 27 March 2019
25 Mar 2019 AA Micro company accounts made up to 31 August 2018
22 Feb 2019 AD01 Registered office address changed from , 14 Avebury Boulevard, Milton Keynes, MK9 2XX, England to 35 Ludgate Hill London EC4M 7JN on 22 February 2019
20 Feb 2019 AD01 Registered office address changed from , 7 Clydesdale Road, Corby, NN17 2DW, England to 14 Avebury Boulevard, Milton Keynes, MK9 2XX, England on 20 February 2019
19 Feb 2019 AD01 Registered office address changed from , 20 Wenlock Road, London, N1 7GU, United Kingdom to 7 Clydesdale Road, Corby, NN17 2DW, England on 19 February 2019