- Company Overview for MASTERPIECE CARS LIMITED (09549821)
- Filing history for MASTERPIECE CARS LIMITED (09549821)
- People for MASTERPIECE CARS LIMITED (09549821)
- More for MASTERPIECE CARS LIMITED (09549821)
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 |