Advanced company searchLink opens in new window

MASMI UK LIMITED

Company number 04616800

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2014 DS01 Application to strike the company off the register
20 Oct 2014 AD01 Registered office address changed from C/O Ata Associates Llp Suite 15 254 Belsize Road London NW6 4BT to C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL on 20 October 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
09 Jan 2014 AD01 Registered office address changed from Suite 118 254 Belsize Road London NW6 4BT England on 9 January 2014
09 Jan 2014 AP01 Appointment of Mr Stavros Hadjiyiangou as a director on 1 December 2013
09 Jan 2014 TM01 Termination of appointment of Sergey Kolobanov as a director on 1 December 2013
09 Jan 2014 TM01 Termination of appointment of Charles Anthony Rhodes as a director on 1 December 2013
09 Jan 2014 TM02 Termination of appointment of Charles Anthony Rhodes as a secretary on 1 December 2013
28 Oct 2013 AD01 Registered office address changed from C/O Ata Associates Llp 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX United Kingdom on 28 October 2013
23 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
31 Oct 2012 AA
18 Oct 2012 AD01 Registered office address changed from 9 Coldbath Square London EC1R 5HL on 18 October 2012
03 May 2012 AAMD Amended accounts made up to 31 December 2010
01 Feb 2012 AP01 Appointment of Mr Charles Anthony Rhodes as a director on 30 January 2012
31 Jan 2012 TM01 Termination of appointment of Michalis Michael as a director on 30 January 2012
31 Jan 2012 AP03 Appointment of Mr Charles Anthony Rhodes as a secretary on 30 January 2012
30 Jan 2012 TM02 Termination of appointment of Michalis Michael as a secretary on 30 January 2012
03 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009