- Company Overview for MA PROPCO 50 LIMITED (10819514)
- Filing history for MA PROPCO 50 LIMITED (10819514)
- People for MA PROPCO 50 LIMITED (10819514)
- Charges for MA PROPCO 50 LIMITED (10819514)
- Insolvency for MA PROPCO 50 LIMITED (10819514)
- More for MA PROPCO 50 LIMITED (10819514)
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) |
---|---|---|---|
06 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2024 | |
06 Sep 2024 | TM01 | Termination of appointment of Jason Marshall Blank as a director on 27 August 2024 | |
17 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2023 | |
08 Dec 2023 | CH01 | Director's details changed for Mrs Tracy Anne Dossett on 29 November 2023 | |
09 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
09 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
09 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
25 Jan 2023 | LIQ01 | Declaration of solvency | |
09 Jan 2023 | AD01 | Registered office address changed from 89 Wardour Street London W1F 0UB England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 January 2023 | |
09 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2022 | CERTNM |
Company name changed tusaurum LIMITED\certificate issued on 21/10/22
|
|
21 Oct 2022 | PSC02 | Notification of Ma Propco 13 Limited as a person with significant control on 20 October 2022 | |
21 Oct 2022 | PSC07 | Cessation of Tuspark Holdings (Uk) Limited as a person with significant control on 20 October 2022 | |
21 Oct 2022 | AD01 | Registered office address changed from Unit 25 Cambridge Science Park Cambridge CB4 0FW United Kingdom to 89 Wardour Street London W1F 0UB on 21 October 2022 | |
21 Oct 2022 | AP01 | Appointment of Mr Richard Grant Selby as a director on 20 October 2022 | |
21 Oct 2022 | TM01 | Termination of appointment of Lei Lin as a director on 20 October 2022 | |
21 Oct 2022 | AP01 | Appointment of Mr David Benjamin Marks as a director on 20 October 2022 | |
21 Oct 2022 | AP01 | Appointment of Mrs Tracy Anne Dossett as a director on 20 October 2022 | |
21 Oct 2022 | AP01 | Appointment of Jason Marshall Blank as a director on 20 October 2022 | |
29 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
17 Aug 2022 | MR04 | Satisfaction of charge 108195140001 in full | |
21 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
16 Dec 2021 | MA | Memorandum and Articles of Association | |
08 Dec 2021 | RESOLUTIONS |
Resolutions
|