Advanced company searchLink opens in new window

MASS TRADING & INVESTMENT LTD

Company number 11471976

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)
30 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
18 Mar 2021 PSC07 Cessation of Valentin Braescu as a person with significant control on 18 March 2021
18 Mar 2021 AD01 Registered office address changed from 5 Balfour Place London W1K 2AU England to 103D High Road Lane Head Willenhall West Midlands WV12 4JN on 18 March 2021
18 Mar 2021 TM01 Termination of appointment of Valentin Braescu as a director on 18 March 2021
18 Mar 2021 PSC01 Notification of Balraj Singh as a person with significant control on 18 March 2021
18 Mar 2021 AP01 Appointment of Mr Balraj Singh as a director on 18 March 2021
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
29 Jul 2020 AD01 Registered office address changed from 17a Springvale Terrace London W14 0AE United Kingdom to 5 Balfour Place London W1K 2AU on 29 July 2020
16 Jun 2020 TM01 Termination of appointment of Mihai Vasile Albu as a director on 3 June 2020
16 Jun 2020 PSC07 Cessation of Mihai Vasile Albu as a person with significant control on 3 June 2020
16 Jun 2020 AP01 Appointment of Mr Valentin Braescu as a director on 3 June 2020
16 Jun 2020 PSC01 Notification of Valentin Braescu as a person with significant control on 3 June 2020
16 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
30 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
23 Jan 2020 TM01 Termination of appointment of Sunil Trimbaklal Shah as a director on 4 December 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
17 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-15
16 May 2019 AP01 Appointment of Mr Sunil Trimbaklal Shah as a director on 16 May 2019
16 May 2019 TM01 Termination of appointment of Samarah Sulaman Albu as a director on 16 May 2019
16 May 2019 PSC07 Cessation of Samarah Sulaman Albu as a person with significant control on 16 May 2019
18 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-18
  • GBP 100