Advanced company searchLink opens in new window

MASTERPIECE CARS LIMITED

Company number 09549821

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2022 DS01 Application to strike the company off the register
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
09 Feb 2022 AA Micro company accounts made up to 30 April 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
05 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
25 Apr 2018 PSC02 Notification of Affinity Holdings Limited as a person with significant control on 25 April 2018
25 Apr 2018 PSC07 Cessation of Mark Maurice as a person with significant control on 25 April 2018
17 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
01 Nov 2017 TM01 Termination of appointment of Lawrence Walsh as a director on 1 November 2017
07 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
30 Mar 2017 AD01 Registered office address changed from 1 Norland Place Holland Park London W11 4QG England to 3 Norland Place London W11 4QG on 30 March 2017
08 Mar 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Dec 2016 CH01 Director's details changed for Mr. Lawrence Walsh on 1 December 2016
12 Dec 2016 CH04 Secretary's details changed for Ameera Secretaries Limited on 1 December 2016
12 Dec 2016 CH01 Director's details changed for Mr Mark Adam Maurice on 1 December 2016
03 Oct 2016 AD01 Registered office address changed from 1 Norland Place Kensington London W11 4PX England to 1 Norland Place Holland Park London W11 4QG on 3 October 2016
16 Sep 2016 AD01 Registered office address changed from Suite 6 Exhibition House Addison Bridge Place Kensington London W14 8XP to 1 Norland Place Kensington London W11 4PX on 16 September 2016