Advanced company searchLink opens in new window

MASKIN BEMANING LIMITED

Company number 08454459

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)
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
  • GBP 100
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
  • GBP 100
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2013 NEWINC Incorporation
Statement of capital on 2013-03-21
  • GBP 100