Advanced company searchLink opens in new window

MA PROPCO 50 LIMITED

Company number 10819514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2022-12-19
21 Oct 2022 CERTNM Company name changed tusaurum LIMITED\certificate issued on 21/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-19
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
  • RES13 ‐ Re-company business 09/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association