Advanced company searchLink opens in new window

MASTERPIECE NETWORK LTD

Company number 04146818

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2015 DS01 Application to strike the company off the register
28 May 2015 TM01 Termination of appointment of Miran Vrdoljak as a director on 27 May 2015
21 May 2015 AD01 Registered office address changed from Riverside 13, Trinity Buoy Wharf London E14 0FP to 37 Clifton Road Matlock Bath Matlock Derbyshire DE4 3PW on 21 May 2015
10 Mar 2015 CERTNM Company name changed whitepeaks fine art LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
10 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
13 Jan 2015 AP01 Appointment of Mr Miran Vrdoljak as a director on 12 January 2015
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Apr 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
07 Apr 2014 AD01 Registered office address changed from Unit 7 Peak Village Retail Centre Chatsworth Road Rowsley Derbyshire DE4 2JE United Kingdom on 7 April 2014
10 Jun 2013 AP01 Appointment of Mr Mark Pazik as a director
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
20 Feb 2013 AD01 Registered office address changed from 37 Clifton Road Matlock Bath Matlock Derbyshire DE4 3PW on 20 February 2013
09 May 2012 AA Total exemption small company accounts made up to 31 August 2011
31 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
31 Jan 2012 TM02 Termination of appointment of Margaret Camplejohn as a secretary
07 Dec 2011 CERTNM Company name changed sunnybank (e books) publishing uk LTD\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
  • NM01 ‐ Change of name by resolution
11 May 2011 AA Accounts for a dormant company made up to 31 August 2010
16 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
22 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
23 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
22 Feb 2010 CH01 Director's details changed for Ms Amanda Jane Bounds on 24 January 2010
17 Feb 2010 CH01 Director's details changed for Amanda Jane Bounds on 20 February 2007