Advanced company searchLink opens in new window

MASALAMART LIMITED

Company number 07214325

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)
05 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 1 June 2020
15 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 1 June 2019
13 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 1 June 2018
18 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 1 June 2017
28 Jun 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Jun 2016 4.20 Statement of affairs with form 4.19
22 Jun 2016 600 Appointment of a voluntary liquidator
22 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-02
06 Jun 2016 AD01 Registered office address changed from Unit 1 Ramac Indus Estate Ramac Way London SE7 7AX to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 6 June 2016
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 300,000
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 300,000
30 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
04 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 300,000
03 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
04 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
16 Mar 2012 AD01 Registered office address changed from C/O Mr Rajendra Kandel Unit 1 Ramac Indus Estate Ramac Way London SE7 7AX United Kingdom on 16 March 2012
16 Mar 2012 TM01 Termination of appointment of Rajendra Kandel as a director
29 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 300,000
13 Feb 2012 AP01 Appointment of Mrs Indira Nyaupane as a director