- Company Overview for MASON CLOTHING LIMITED (06527070)
- Filing history for MASON CLOTHING LIMITED (06527070)
- People for MASON CLOTHING LIMITED (06527070)
- More for MASON CLOTHING LIMITED (06527070)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2022 | DS01 | Application to strike the company off the register | |
14 Sep 2022 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
14 Sep 2022 | AA01 | Previous accounting period extended from 30 March 2022 to 31 July 2022 | |
22 Mar 2022 | AA | Unaudited abridged accounts made up to 30 March 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
08 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
21 Jan 2021 | AA | Unaudited abridged accounts made up to 30 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 30 March 2019 | |
24 Oct 2019 | PSC04 | Change of details for Mr Abdul Karim Najafi as a person with significant control on 23 September 2019 | |
24 Oct 2019 | CH03 | Secretary's details changed for Ashraf Najafi on 23 September 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Abdul Karim Najafi on 23 September 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 24 October 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
17 Jan 2019 | AA | Unaudited abridged accounts made up to 30 March 2018 | |
27 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
08 Mar 2018 | CH01 | Director's details changed for Abdul Karim Najafi on 6 March 2018 | |
08 Mar 2018 | PSC04 | Change of details for Mr Abdul Karim Najafi as a person with significant control on 6 March 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|