- Company Overview for MASIMBA INVESTMENTS (UK) LIMITED (08300007)
- Filing history for MASIMBA INVESTMENTS (UK) LIMITED (08300007)
- People for MASIMBA INVESTMENTS (UK) LIMITED (08300007)
- More for MASIMBA INVESTMENTS (UK) LIMITED (08300007)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2015 | AP01 | Appointment of Mr Aubrey Owusu as a director on 1 March 2015 | |
01 May 2015 | TM01 | Termination of appointment of a director | |
30 Apr 2015 | TM01 | Termination of appointment of Aubrey Owusu-Gyawu as a director on 1 March 2015 | |
23 Dec 2014 | AR01 | Annual return made up to 20 November 2014 with full list of shareholders | |
23 Dec 2014 | AD01 | Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HN England to Tower 42 25 Old Broad Street London EC2N 1HN on 23 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr Aubrey Owusu-Gyawu as a director on 10 June 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London, EC2M 1QS Central London EC2M 1QS United Kingdom to Tower 42 25 Old Broad Street London EC2N 1HN on 23 December 2014 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2014
|
|
18 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 29 May 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
19 Nov 2013 | AA01 | Current accounting period extended from 30 November 2013 to 30 April 2014 | |
11 Sep 2013 | CERTNM |
Company name changed mansapay (uk) LIMITED\certificate issued on 11/09/13
|
|
21 May 2013 | SH01 |
Statement of capital following an allotment of shares on 20 November 2012
|
|
17 May 2013 | SH01 |
Statement of capital following an allotment of shares on 17 May 2013
|
|
12 Feb 2013 | AP01 | Appointment of Mr Brian Masimba Mutambiranwa as a director |