Advanced company searchLink opens in new window

MAST COMMERCIAL LIMITED

Company number 07597722

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2016 DS01 Application to strike the company off the register
11 Jan 2016 TM01 Termination of appointment of Neil Erskine Rankin as a director on 11 January 2016
11 Jan 2016 TM01 Termination of appointment of Paul Wyatt Julian Gore-Booth as a director on 11 January 2016
11 Jan 2016 TM01 Termination of appointment of Roger Crook as a director on 11 January 2016
23 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
18 Dec 2014 TM01 Termination of appointment of Michael William Fothergill Day as a director on 17 December 2014
08 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
18 Jun 2014 TM01 Termination of appointment of Simon Hart as a director
18 Jun 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
23 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
23 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
13 Feb 2013 CH01 Director's details changed for Paul Wyatt Julian Gore-Booth on 13 February 2013
13 Feb 2013 CH01 Director's details changed for Jean-Marc Jefferson on 13 February 2013
12 Dec 2012 AP01 Appointment of Rear Admiral Neil Erskine Rankin as a director
12 Dec 2012 AP01 Appointment of Mr Michael William Fothergill Day as a director
12 Dec 2012 TM01 Termination of appointment of Fiona Glenser as a director
10 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
10 Dec 2012 AD01 Registered office address changed from 9 Avondale Park Gardens London W11 4PR on 10 December 2012
03 Jul 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
08 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)