- Company Overview for MASON AND MADELIN DEVELOPMENTS (HINDHEAD) LIMITED (08170438)
- Filing history for MASON AND MADELIN DEVELOPMENTS (HINDHEAD) LIMITED (08170438)
- People for MASON AND MADELIN DEVELOPMENTS (HINDHEAD) LIMITED (08170438)
- More for MASON AND MADELIN DEVELOPMENTS (HINDHEAD) LIMITED (08170438)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2021 | TM01 | Termination of appointment of Oliver James Mason as a director on 7 July 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
09 Nov 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
22 Oct 2020 | PSC07 | Cessation of Christopher John Madelin as a person with significant control on 20 October 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Christopher John Madelin as a director on 20 October 2020 | |
10 Sep 2020 | AA | Micro company accounts made up to 31 August 2019 | |
19 Aug 2020 | AD01 | Registered office address changed from C/O Magna Asset Management Frrst Floor Berkeley Square House Berkeley Square London W1J 6BD England to Flat 5.03 2 Bolander Grove London SW6 1EY on 19 August 2020 | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
25 Sep 2018 | PSC01 | Notification of Christopher Madelin as a person with significant control on 25 September 2018 | |
25 Sep 2018 | AP01 | Appointment of Mr Christopher John Madelin as a director on 25 September 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
19 May 2017 | AD01 | Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd to C/O Magna Asset Management Frrst Floor Berkeley Square House Berkeley Square London W1J 6BD on 19 May 2017 | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Jan 2017 | CH01 | Director's details changed for Mr Oliver James Mason on 4 January 2017 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off |