- Company Overview for MASSIVE ADVANCE LIMITED (07714899)
- Filing history for MASSIVE ADVANCE LIMITED (07714899)
- People for MASSIVE ADVANCE LIMITED (07714899)
- More for MASSIVE ADVANCE LIMITED (07714899)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2021 | DS01 | Application to strike the company off the register | |
06 Aug 2020 | AA | Micro company accounts made up to 31 July 2020 | |
27 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
16 Apr 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop Ecclesall Road South Sheffield S11 9PA on 16 April 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
23 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
20 Feb 2019 | PSC04 | Change of details for Mr Paul Darren Fowler as a person with significant control on 23 January 2019 | |
20 Feb 2019 | CH01 | Director's details changed for Mr Paul Darren Fowler on 23 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
24 Jul 2018 | CH01 | Director's details changed for Mr Paul Darren Fowler on 19 June 2018 | |
24 Jul 2018 | PSC04 | Change of details for Mr Paul Darren Fowler as a person with significant control on 19 June 2018 | |
26 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
27 Nov 2013 | CERTNM |
Company name changed snow leopard resources LTD\certificate issued on 27/11/13
|
|
27 Nov 2013 | TM01 | Termination of appointment of John Roddison as a director |