- Company Overview for MASTERPIECE TRADING LIMITED (08344007)
- Filing history for MASTERPIECE TRADING LIMITED (08344007)
- People for MASTERPIECE TRADING LIMITED (08344007)
- Charges for MASTERPIECE TRADING LIMITED (08344007)
- Insolvency for MASTERPIECE TRADING LIMITED (08344007)
- More for MASTERPIECE TRADING LIMITED (08344007)
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) |
---|---|---|---|
29 Oct 2024 | AD01 | Registered office address changed from 4th Floor 9 Holyrood Street London SE1 2EL England to Robert Day and Company Limited, the Old Library the Walk Winslow Buckingham MK18 3AJ on 29 October 2024 | |
29 Oct 2024 | LIQ01 | Declaration of solvency | |
29 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
10 Aug 2023 | CERTNM |
Company name changed story events LTD\certificate issued on 10/08/23
|
|
10 Aug 2023 | CONNOT | Change of name notice | |
31 Jul 2023 | MR04 | Satisfaction of charge 083440070001 in full | |
30 Oct 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jul 2022 | TM01 | Termination of appointment of Mark Picton Ansell as a director on 7 July 2022 | |
08 Jul 2022 | PSC07 | Cessation of Mark Picton Ansell as a person with significant control on 7 July 2022 | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Oct 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
27 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Aug 2020 | MR01 | Registration of charge 083440070001, created on 5 August 2020 | |
15 Jun 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 31 March 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from 103 Charing Cross Road London WC2H 0DT to 4th Floor 9 Holyrood Street London SE1 2EL on 9 March 2020 | |
31 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
10 Oct 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 March 2014
|
|
20 Sep 2019 | AP01 | Appointment of Mr Nicholas Crispin Burnett Gill as a director on 19 September 2019 | |
07 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 |