Advanced company searchLink opens in new window

MASH PROPERTIES UK LIMITED

Company number 06120009

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)
17 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2014 AD01 Registered office address changed from Portland House 431 Chester Road Manchester M16 9HA to 51 North Street Manchester M8 8RE on 28 November 2014
19 Nov 2014 DS01 Application to strike the company off the register
11 Nov 2014 MR04 Satisfaction of charge 1 in full
25 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
21 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
17 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
23 Feb 2012 AD04 Register(s) moved to registered office address
15 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
02 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
19 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
19 Mar 2010 AD03 Register(s) moved to registered inspection location
19 Mar 2010 CH01 Director's details changed for Mr Shamaz Subhani on 21 February 2010
19 Mar 2010 AD02 Register inspection address has been changed
19 Mar 2010 CH01 Director's details changed for Mr Hamad Subhani on 21 February 2010
27 May 2009 288b Appointment terminated director michael atkinson
11 Mar 2009 363a Return made up to 21/02/09; full list of members
25 Nov 2008 AA Total exemption small company accounts made up to 30 June 2008
27 Jun 2008 225 Accounting reference date extended from 29/02/2008 to 30/06/2008
01 Mar 2008 363a Return made up to 21/02/08; full list of members