Advanced company searchLink opens in new window

MASH EVENTS LIMITED

Company number 04014208

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 1 October 2024
07 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 1 October 2023
17 Feb 2023 AD01 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 17 February 2023
13 Dec 2022 AD01 Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 13 December 2022
07 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 1 October 2022
10 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 1 October 2021
13 Jul 2021 AD01 Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 1 October 2020
30 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 1 October 2019
07 Jun 2019 TM01 Termination of appointment of Elizabeth Mary Agostini as a director on 1 June 2019
07 Jun 2019 TM01 Termination of appointment of Julian Baptist Xavier Agostini as a director on 1 June 2019
07 Jun 2019 PSC07 Cessation of Elizabeth Mary Agostini as a person with significant control on 1 October 2017
07 Jun 2019 PSC07 Cessation of Julian Baptist Xavier Agostini as a person with significant control on 1 October 2017
06 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 1 October 2018
15 Dec 2017 AD01 Registered office address changed from Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 15 December 2017
20 Oct 2017 AD01 Registered office address changed from Second Floor, Applemarket House 17 Union Street Kingston upon Thames Surrey KT1 1RR England to Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 20 October 2017
20 Oct 2017 AD02 Register inspection address has been changed to Second Floor Applemarket House 17 Union Street Kingston upon Thames Surrey KT1 1RR
19 Oct 2017 LIQ02 Statement of affairs
19 Oct 2017 600 Appointment of a voluntary liquidator
19 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-02
16 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Sep 2016 MR01 Registration of charge 040142080002, created on 6 September 2016
05 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,000
05 Jul 2016 AD01 Registered office address changed from 4th Floor Sterling House 6-10 st George's Road Wimbledon London SW19 4DP to Second Floor, Applemarket House 17 Union Street Kingston upon Thames Surrey KT1 1RR on 5 July 2016