- Company Overview for MASTER COM HOLDING UK LIMITED (09974810)
- Filing history for MASTER COM HOLDING UK LIMITED (09974810)
- People for MASTER COM HOLDING UK LIMITED (09974810)
- More for MASTER COM HOLDING UK LIMITED (09974810)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2018 | TM02 | Termination of appointment of Ashraf Ali Mohamed as a secretary on 29 January 2018 | |
30 Jan 2018 | CH03 | Secretary's details changed for Mr Ashraf Mohamed Ali on 29 January 2018 | |
30 Jan 2018 | CH01 | Director's details changed for Mr Ashraf Mohamed Ali on 29 January 2018 | |
29 Jan 2018 | AP04 | Appointment of Cosec Management Ltd as a secretary on 29 January 2018 | |
29 Jan 2018 | PSC01 | Notification of Ashraf Ali Mohamed as a person with significant control on 6 April 2016 | |
29 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
17 Jan 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 4th Floor Lawford House 4 Albert Place London N3 1QB on 17 January 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
10 Jan 2018 | AA | Micro company accounts made up to 31 January 2017 | |
10 Jan 2018 | RT01 | Administrative restoration application | |
05 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2017 | TM01 | Termination of appointment of Matthew Ace as a director on 1 April 2017 | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-28
|