Advanced company searchLink opens in new window

MSS TERRACE LIMITED

Company number 11359396

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)
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
06 Feb 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Jan 2019 PSC01 Notification of Robert Casson as a person with significant control on 11 January 2019
11 Jan 2019 PSC01 Notification of Stephen Thomas as a person with significant control on 11 January 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
02 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 July 2018
  • GBP 3
02 Aug 2018 AP01 Appointment of Mr Stephen Thomas as a director on 1 July 2018
02 Aug 2018 AP01 Appointment of Mr Robert Michael Casson as a director on 1 July 2018
02 Aug 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
18 May 2018 AD01 Registered office address changed from 2 Wallasey Village Wallasey CH44 2DH United Kingdom to Unit 6 Marine Point Kings Parade Wallasey Wirral CH45 2PB on 18 May 2018
14 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted