- Company Overview for MASTER PAINTMAKERS LTD (08399897)
- Filing history for MASTER PAINTMAKERS LTD (08399897)
- People for MASTER PAINTMAKERS LTD (08399897)
- Charges for MASTER PAINTMAKERS LTD (08399897)
- More for MASTER PAINTMAKERS LTD (08399897)
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 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jan 2022 | TM01 | Termination of appointment of Arnold Joshua Kosky as a director on 18 January 2022 | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2021 | AD01 | Registered office address changed from PO Box 4385 08399897: Companies House Default Address Cardiff CF14 8LH to 7 Barrie Close Stratford-upon-Avon Warwickshire CV37 7JE on 20 April 2021 | |
17 Dec 2020 | RP05 | Registered office address changed to PO Box 4385, 08399897: Companies House Default Address, Cardiff, CF14 8LH on 17 December 2020 | |
14 Sep 2020 | AD01 | Registered office address changed from Unit 2/3, the Marina, Bridgefoot Stratford-upon-Avon CV37 6YY England to Stein Richards 10 London Mews London W2 1HY on 14 September 2020 | |
14 Sep 2020 | AA | Micro company accounts made up to 31 March 2019 | |
14 Sep 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jun 2018 | TM02 | Termination of appointment of Neville Mark Billson as a secretary on 25 June 2018 | |
20 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Neville Mark Billson as a director on 27 November 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Andrew Macgregor Mackenzie as a director on 1 September 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from The Design House Unit 2 - 3 Stratford Marina Stratford-upon-Avon Warwickshire CV37 6YY England to Unit 2/3, the Marina, Bridgefoot Stratford-upon-Avon CV37 6YY on 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with no updates | |
23 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
20 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |