• UK
  • MS DESIGN HOUSE LTD - 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG, United Kingdom

Company Information

Company registration number
09769127
Company Status
LIVE
Country
United Kingdom
Registered Address
4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG UK

Management

Managing Directors
-

Company Details

Type of Business
ltd
Incorporated
2015-09-09
Age Of Company
2015-09-09 8 years
SIC/NACE
71111

Ownership

Beneficial Owners
Mr Neil Roger Pattison
Mr Milo Stephenson
Miss Raine Stephenson
Mr Milo Stephenson
Miss Raine Stephenson

Jurisdiction Particularities

Additional Status Details
liquidation
Annual Return
Due Date: 2017-09-22
Last Date: 2016-09-08

MS DESIGN HOUSE LTD Company Description

MS DESIGN HOUSE LTD is a ltd registered in United Kingdom with the Company reg no 09769127. Its current trading status is "live". It was registered 2015-09-09. It has declared SIC or NACE codes as "71111". It can be contacted at 4Th Floor Cathedral Buildings .
More information

Get MS DESIGN HOUSE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Ms Design House Ltd - 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG, United Kingdom

2015-09-09 8 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for MS DESIGN HOUSE LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-12) - LIQ03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-06-14) - TM01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-18) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-04-01) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-06) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-09-21) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2017-09-17) - LIQ02

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2017-09-17) - 600

    Add to Cart
     
  • resolution (2017-09-17) - RESOLUTIONS

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2017-08-12) - DISS40

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-06-19) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-06-19) - TM01

    Add to Cart
     
  • gazette-notice-compulsory (2017-08-08) - GAZ1

    Add to Cart
     
  • confirmation-statement-with-updates (2016-10-13) - CS01

    Add to Cart
     
  • incorporation-company (2015-09-09) - NEWINC

    Add to Cart
     

expand_less