- Company Overview for MSS TERRACE LIMITED (11359396)
- Filing history for MSS TERRACE LIMITED (11359396)
- People for MSS TERRACE LIMITED (11359396)
- More for MSS TERRACE LIMITED (11359396)
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
|
|
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
|