- Company Overview for MASK-ARADE LIMITED (06590244)
- Filing history for MASK-ARADE LIMITED (06590244)
- People for MASK-ARADE LIMITED (06590244)
- Charges for MASK-ARADE LIMITED (06590244)
- More for MASK-ARADE LIMITED (06590244)
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
|
|
17 May 2016 | CH01 | Director's details changed for Mr. Ray Francis Duffy on 11 March 2016 |