- Company Overview for MASTER HOLDINGS LIMITED (03167459)
- Filing history for MASTER HOLDINGS LIMITED (03167459)
- People for MASTER HOLDINGS LIMITED (03167459)
- More for MASTER HOLDINGS LIMITED (03167459)
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) |
---|---|---|---|
24 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2014 | DS01 | Application to strike the company off the register | |
01 Apr 2014 | AR01 |
Annual return made up to 4 March 2014
Statement of capital on 2014-04-01
|
|
17 Apr 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
07 Mar 2013 | CH01 | Director's details changed for Mrs Jane Fitzgerald on 27 February 2013 | |
07 Mar 2013 | CH03 | Secretary's details changed for Mrs Jane Fitzgerald on 27 February 2013 | |
07 Mar 2013 | AP01 | Appointment of Mrs Jane Fitzgerald as a director on 27 February 2013 | |
07 Mar 2013 | AP03 | Appointment of Mrs Jane Fitzgerald as a secretary on 27 February 2013 | |
07 Mar 2013 | TM02 | Termination of appointment of Foxcon Limited as a secretary on 27 February 2013 | |
02 Jan 2013 | AD01 | Registered office address changed from C/O Foxcon Limited the Granary Barlavington Lane Sutton Pulborough West Sussex RH20 1PN United Kingdom on 2 January 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
13 Mar 2012 | AD01 | Registered office address changed from 4th Floor Vantage House 78 Leadenhall Street London EC3A 3DH on 13 March 2012 | |
13 Dec 2011 | AP04 | Appointment of Foxcon Limited as a secretary on 12 December 2011 | |
13 Dec 2011 | TM01 | Termination of appointment of Robert Michael Gadsden as a director on 12 December 2011 | |
13 Dec 2011 | TM02 | Termination of appointment of Robert Michael Gadsden as a secretary on 12 December 2011 | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jun 2011 | AA | Accounts made up to 31 March 2010 | |
28 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
25 May 2011 | CH01 | Director's details changed for Neil Graham Fitzgerald on 31 December 2010 | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |