- Company Overview for MASE99 LTD (11405160)
- Filing history for MASE99 LTD (11405160)
- People for MASE99 LTD (11405160)
- More for MASE99 LTD (11405160)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2019 | DS01 | Application to strike the company off the register | |
18 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
07 Mar 2019 | TM01 | Termination of appointment of Denise Redpath as a director on 8 June 2018 | |
10 Oct 2018 | PSC07 | Cessation of Paul Quinn as a person with significant control on 8 June 2018 | |
10 Oct 2018 | PSC07 | Cessation of Mastek Limited as a person with significant control on 8 June 2018 | |
10 Oct 2018 | PSC07 | Cessation of Anne Quinn as a person with significant control on 8 June 2018 | |
10 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2018 | AP02 | Appointment of Cs Director Services Limited as a director on 8 June 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Anne Quinn as a director on 8 June 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Paul Quinn as a director on 8 June 2018 | |
16 Jul 2018 | AP01 | Appointment of Mrs Denise Redpath as a director on 8 June 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from Harmer Hill Shrewsbury Shropshire SY4 3EL England to Unit 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ on 16 July 2018 | |
11 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-08
|