- Company Overview for MASON&CO. CULINARY CONSULTANTS LTD (10505830)
- Filing history for MASON&CO. CULINARY CONSULTANTS LTD (10505830)
- People for MASON&CO. CULINARY CONSULTANTS LTD (10505830)
- More for MASON&CO. CULINARY CONSULTANTS LTD (10505830)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
03 Dec 2019 | PSC04 | Change of details for Mr Paul Aaron Graham Mason as a person with significant control on 7 October 2019 | |
03 Dec 2019 | PSC04 | Change of details for Mrs Barbora Mason as a person with significant control on 7 October 2019 | |
05 Aug 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 April 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
05 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 28 March 2017
|
|
05 Apr 2017 | SH08 | Change of share class name or designation | |
05 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2017 | AD01 | Registered office address changed from 95 Yaverland Drive Bagshot Surrey GU19 5DZ United Kingdom to 10 st. Ann Street Salisbury SP1 2DN on 22 March 2017 | |
01 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-01
|