Advanced company searchLink opens in new window

MASON BROWN LIMITED

Company number 08446778

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)
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
  • GBP 100
01 Apr 2016 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
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
  • GBP 100
02 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off