- Company Overview for MASH EVENTS LIMITED (04014208)
- Filing history for MASH EVENTS LIMITED (04014208)
- People for MASH EVENTS LIMITED (04014208)
- Charges for MASH EVENTS LIMITED (04014208)
- Insolvency for MASH EVENTS LIMITED (04014208)
- More for MASH EVENTS LIMITED (04014208)
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
|
|
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
|
|
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 |