Advanced company searchLink opens in new window

MASTERSON COMMERCIAL LIMITED

Company number 05919530

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 SOAS(A) Voluntary strike-off action has been suspended
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2016 DS01 Application to strike the company off the register
10 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
10 Nov 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 May 2016
03 Oct 2016 CS01 Confirmation statement made on 30 August 2016 with updates
20 Sep 2016 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE to 44a the Green Warlingham Surrey CR6 9NA on 20 September 2016
20 Sep 2016 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 19 September 2016
04 Jul 2016 AA Total exemption small company accounts made up to 31 August 2015
30 Oct 2015 AA Total exemption full accounts made up to 31 August 2014
24 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2014 AP04 Appointment of Broughton Secretaries Limited as a secretary on 30 October 2014
11 Nov 2014 AD01 Registered office address changed from Intershore Suites Room 414 88 Kingsway London WC2B 6AA to 7 Welbeck Street London W1G 9YE on 11 November 2014
31 Oct 2014 TM02 Termination of appointment of Intershore Consult (Uk) Limited as a secretary on 30 October 2014
08 Oct 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
08 Oct 2014 CH04 Secretary's details changed for Intershore Consult (Uk) Limited on 1 September 2014
05 Sep 2014 AD01 Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS to Intershore Suites Room 414 88 Kingsway London WC2B 6AA on 5 September 2014
01 May 2014 AP01 Appointment of Mr. Ihor Kurochkin as a director
23 Apr 2014 TM01 Termination of appointment of Jennifer Rene as a director
04 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Dec 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
21 May 2013 AA Total exemption small company accounts made up to 31 August 2012