- Company Overview for MASALAMART LIMITED (07214325)
- Filing history for MASALAMART LIMITED (07214325)
- People for MASALAMART LIMITED (07214325)
- Charges for MASALAMART LIMITED (07214325)
- Insolvency for MASALAMART LIMITED (07214325)
- More for MASALAMART LIMITED (07214325)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
13 Feb 2012 | AP01 | Appointment of Mrs Indira Nyaupane as a director |