- Company Overview for MASTERPIECE NETWORK LTD (04146818)
- Filing history for MASTERPIECE NETWORK LTD (04146818)
- People for MASTERPIECE NETWORK LTD (04146818)
- More for MASTERPIECE NETWORK LTD (04146818)
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
|
|
10 Mar 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
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
|
|
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
|
|
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 |