- Company Overview for MASSERIA GROUP LIMITED (04423145)
- Filing history for MASSERIA GROUP LIMITED (04423145)
- People for MASSERIA GROUP LIMITED (04423145)
- Charges for MASSERIA GROUP LIMITED (04423145)
- Insolvency for MASSERIA GROUP LIMITED (04423145)
- More for MASSERIA GROUP LIMITED (04423145)
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) |
---|---|---|---|
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2017 | CH03 | Secretary's details changed for Robert Andreas Claassen on 15 May 2017 | |
16 May 2017 | CH01 | Director's details changed for Mr Robert Andreas Claassen on 15 May 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
11 Apr 2016 | CH03 | Secretary's details changed for Robert Andreas Claassen on 11 February 2016 | |
11 Apr 2016 | CH01 | Director's details changed for Robert Andreas Claassen on 11 February 2016 | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 22a College Parade Salusbury Road London NW6 6RN on 5 August 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Nov 2014 | CERTNM |
Company name changed classymash holdings LIMITED\certificate issued on 18/11/14
|
|
10 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
10 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2014 | CONNOT | Change of name notice | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Oct 2012 | SH03 | Purchase of own shares. | |
29 Aug 2012 | AP03 | Appointment of Robert Andreas Claassen as a secretary | |
29 Aug 2012 | TM01 | Termination of appointment of Nicholas Mash as a director | |
29 Aug 2012 | TM02 | Termination of appointment of Nicholas Mash as a secretary | |
29 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |