Advanced company searchLink opens in new window

MASSAGETODAY LTD

Company number 07169604

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2021 DS01 Application to strike the company off the register
22 Nov 2021 RP05 Registered office address changed to PO Box 4385, 07169604: Companies House Default Address, Cardiff, CF14 8LH on 22 November 2021
03 Nov 2021 TM01 Termination of appointment of Zsolt Biber as a director on 1 November 2021
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
01 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with updates
25 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Apr 2016 AD01 Registered office address changed from Npc 60 Cemetery Road Porth Mid Glamorgan CF39 0BL to Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on 18 April 2016
13 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • NOK 1,000
13 Mar 2016 CH01 Director's details changed for Steili Dorottya on 13 March 2016
13 Mar 2016 CH01 Director's details changed for Zsolt Biber on 13 March 2016
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Aug 2015 TM02 Termination of appointment of Varjag Ltd as a secretary on 1 January 2013
13 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • NOK 1,000
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013