-
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 .
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
- 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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-12) - LIQ03
-
termination-director-company-with-name-termination-date (2021-06-14) - TM01
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-18) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-01) - AD01
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-06) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-21) - AD01
-
liquidation-voluntary-statement-of-affairs (2017-09-17) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-09-17) - 600
-
resolution (2017-09-17) - RESOLUTIONS
-
gazette-filings-brought-up-to-date (2017-08-12) - DISS40
-
appoint-person-director-company-with-name-date (2017-06-19) - AP01
-
termination-director-company-with-name-termination-date (2017-06-19) - TM01
-
gazette-notice-compulsory (2017-08-08) - GAZ1
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-13) - CS01
keyboard_arrow_right 2015
-
incorporation-company (2015-09-09) - NEWINC