Advanced company searchLink opens in new window

MASK-ARADE LIMITED

Company number 06590244

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2023 DS01 Application to strike the company off the register
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
06 Jul 2021 AD01 Registered office address changed from Rubie's House 3-4 Moses Winter Way Wallingford Oxfordshire OX10 9FE United Kingdom to Universal House Pennywell Road Bristol BS5 0ER on 6 July 2021
02 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
08 Jun 2020 TM01 Termination of appointment of Ray Francis Duffy as a director on 29 May 2020
08 Jun 2020 CS01 Confirmation statement made on 12 May 2020 with updates
13 Mar 2020 AP01 Appointment of Mr Michael Robert O'connell as a director on 8 February 2020
11 Mar 2020 TM01 Termination of appointment of Christopher John Shute Isitt as a director on 28 February 2020
02 Mar 2020 AA Accounts for a small company made up to 30 June 2019
28 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
14 Jan 2019 AA Accounts for a small company made up to 30 June 2018
16 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
09 Jan 2018 AA Accounts for a small company made up to 30 June 2017
20 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
05 Apr 2017 AA Accounts for a small company made up to 30 June 2016
02 Aug 2016 MR04 Satisfaction of charge 1 in full
02 Aug 2016 MR04 Satisfaction of charge 065902440002 in full
02 Aug 2016 MR04 Satisfaction of charge 065902440003 in full
18 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 306
17 May 2016 CH01 Director's details changed for Mr. Ray Francis Duffy on 11 March 2016