- Company Overview for MASKIN BEMANING LIMITED (08454459)
- Filing history for MASKIN BEMANING LIMITED (08454459)
- People for MASKIN BEMANING LIMITED (08454459)
- More for MASKIN BEMANING LIMITED (08454459)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
18 Nov 2015 | AP04 | Appointment of Aston Corporate Secretarial Services Limited as a secretary on 24 September 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Steffan Johan Nilsen on 24 June 2015 | |
23 Sep 2015 | TM02 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 23 September 2015 | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 10 June 2015 | |
26 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2013 | NEWINC |
Incorporation
Statement of capital on 2013-03-21
|