- Company Overview for MASON BROWN LIMITED (08446778)
- Filing history for MASON BROWN LIMITED (08446778)
- People for MASON BROWN LIMITED (08446778)
- More for MASON BROWN LIMITED (08446778)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2018 | TM01 | Termination of appointment of Danyaal Ayyaz as a director on 5 March 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from 133 Waterbeach Road Slough SL1 3JX England to 113 Milson Road London W14 0LA on 20 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
07 Mar 2018 | TM01 | Termination of appointment of a director | |
06 Mar 2018 | TM01 | Termination of appointment of Ashanthi Christina Holmes as a director on 5 March 2018 | |
06 Mar 2018 | AP01 | Notice of removal of a director | |
06 Mar 2018 | AD01 | Registered office address changed from 113 Milson Road London W14 0LA to 133 Waterbeach Road Slough SL1 3JX on 6 March 2018 | |
03 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
28 Feb 2018 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Feb 2018 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Feb 2018 | AD01 | Registered office address changed from Suite 8, Aintree Building Aintree Way Aintree Racecourse Retail & Bus Pk Liverpool L9 5AQ England to 113 Milson Road London W14 0LA on 8 February 2018 | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
01 Apr 2016 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | AD01 | Registered office address changed from Suite 1 Aintree Building Aintree Way Aintree Racecourse Retail & Bus Pk Liverpool L9 5AQ to Suite 8, Aintree Building Aintree Way Aintree Racecourse Retail & Bus Pk Liverpool L9 5AQ on 1 April 2016 | |
01 Apr 2016 | CH01 | Director's details changed for Ms Ashanthi Christina Holmes on 15 March 2015 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
02 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off |