- Company Overview for MASTER DESIGN LOCK LTD (09980832)
- Filing history for MASTER DESIGN LOCK LTD (09980832)
- People for MASTER DESIGN LOCK LTD (09980832)
- More for MASTER DESIGN LOCK LTD (09980832)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2024 | AA | Micro company accounts made up to 29 February 2024 | |
08 Mar 2024 | AD01 | Registered office address changed from Unit 13, Worcester Point Central Street London EC1V 8AZ England to 52 Rowley Gardens London N4 1HJ on 8 March 2024 | |
09 Jan 2024 | AA | Micro company accounts made up to 28 February 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
12 Dec 2022 | CERTNM |
Company name changed continental fm LIMITED\certificate issued on 12/12/22
|
|
12 Dec 2022 | PSC01 | Notification of Jose Duvan Echeverry Posada as a person with significant control on 30 November 2022 | |
12 Dec 2022 | AP01 | Appointment of Mr Jose Duvan Echeverry Posada as a director on 30 November 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Mohammad Shahryar Khazai as a director on 5 August 2022 | |
01 Dec 2022 | PSC07 | Cessation of Mohammad Shahryar Khazai as a person with significant control on 5 August 2022 | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
25 Nov 2022 | AD01 | Registered office address changed from Unit 13 Central Street London EC1V 8AZ England to Unit 13, Worcester Point Central Street London EC1V 8AZ on 25 November 2022 | |
25 Nov 2022 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Unit 13 Central Street London EC1V 8AZ on 25 November 2022 | |
21 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
08 Nov 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 61 Bridge Street Kington HR5 3DJ on 8 November 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
13 Oct 2020 | PSC04 | Change of details for Mr Mohammad Shahryar Khazai as a person with significant control on 5 November 2019 | |
13 Oct 2020 | PSC01 | Notification of Mohammad Shahryar Khazai as a person with significant control on 5 November 2019 | |
13 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 13 October 2020 | |
10 Oct 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
09 Oct 2020 | AP01 | Appointment of Mr Mohammad Shahryar Khazai as a director on 5 November 2019 | |
09 Oct 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 9 October 2020 |