Advanced company searchLink opens in new window

MASIMBA INVESTMENTS (UK) LIMITED

Company number 08300007

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)
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
  • GBP 20,002
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
  • GBP 20,002
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
  • GBP 10,001
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
  • RES15 ‐ Change company name resolution on 2013-09-10
  • NM01 ‐ Change of name by resolution
21 May 2013 SH01 Statement of capital following an allotment of shares on 20 November 2012
  • GBP 10,000
17 May 2013 SH01 Statement of capital following an allotment of shares on 17 May 2013
  • GBP 10,001
12 Feb 2013 AP01 Appointment of Mr Brian Masimba Mutambiranwa as a director