Mso58 Limited was officially closed on 2020-10-20.
Mso58 was a private limited company that was located at Unitd2, Brook Street, Tipton, DY4 9DD, West Midlands, ENGLAND. Its total net worth was valued to be approximately 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2017-09-22).
The company was officially classified as "packaging activities" (82920).
The last confirmation statement was sent on 2018-09-21 and last time the accounts were sent was on 30 September 2018.
Mso58 Limited Address / Contact
Office Address
Unitd2
Office Address2
Brook Street
Town
Tipton
Post code
DY4 9DD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10976451
Date of Incorporation
Fri, 22nd Sep 2017
Date of Dissolution
Tue, 20th Oct 2020
Industry
Packaging activities
End of financial Year
30th September
Company age
3 years old
Account next due date
Wed, 30th Sep 2020
Account last made up date
Sun, 30th Sep 2018
Next confirmation statement due date
Sat, 5th Oct 2019
Last confirmation statement dated
Fri, 21st Sep 2018
Company staff
Monu R.
Position: Director
Appointed: 01 October 2017
Resigned: 10 September 2019
Ruman A.
Position: Director
Appointed: 22 September 2017
Resigned: 01 October 2017
People with significant control
Monu R.
Notified on
1 October 2017
Nature of control:
significiant influence or control
Ruman A.
Notified on
22 September 2017
Ceased on
1 October 2017
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-09-30
Balance Sheet
Current Assets
1
Net Assets Liabilities
1
Other
Net Current Assets Liabilities
1
Total Assets Less Current Liabilities
1
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
gazette
Free Download
(1 page)
AD01
Change of registered address from Studio 5, 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England on 10th December 2019 to Unitd2 Brook Street Tipton West Midlands DY4 9DD
filed on: 10th, December 2019
address
Free Download
(1 page)
TM01
Director's appointment terminated on 10th September 2019
filed on: 10th, December 2019
officers
Free Download
(1 page)
AA
Micro company accounts made up to 30th September 2018
filed on: 5th, July 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 21st September 2018
filed on: 16th, November 2018
confirmation statement
Free Download
(5 pages)
PSC04
Change to a person with significant control 18th September 2018
filed on: 16th, November 2018
persons with significant control
Free Download
(2 pages)
AD01
Change of registered address from 178C Slade Road Erdington Birmingham West Midlands B23 7RJ England on 1st November 2018 to Studio 5, 50-54 st. Pauls Square Birmingham West Midlands B3 1QS
filed on: 1st, November 2018
address
Free Download
(1 page)
PSC01
Notification of a person with significant control 1st October 2017
filed on: 31st, October 2017
persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 1st October 2017
filed on: 31st, October 2017
persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on 1st October 2017
filed on: 25th, October 2017
officers
Free Download
(1 page)
AP01
New director was appointed on 1st October 2017
filed on: 23rd, October 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.