Advanced company searchLink opens in new window

MASON AND MADELIN PROPERTY ACQUISITIONS LLP

Company number OC378062

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2017 LLDS01 Application to strike the limited liability partnership off the register
28 Jun 2017 LLAD01 Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd to C/O Magna Asset Management Ltd, First Floor Berkeley Square House Berkeley Square London W1J 6BD on 28 June 2017
02 May 2017 LLAA01 Previous accounting period extended from 31 August 2016 to 31 December 2016
11 Nov 2016 LLCS01 Confirmation statement made on 31 August 2016 with updates
23 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2015 LLAR01 Annual return made up to 31 August 2015
11 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
07 May 2015 LLAD01 Registered office address changed from C/O Thomas Harris the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015
13 Nov 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Nov 2014 LLAR01 Annual return made up to 31 August 2014
29 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2014 LLAD01 Registered office address changed from 8-12 Priestgate Peterborough PE1 1JA to C/O Thomas Harris the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD on 23 September 2014
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2013 LLAR01 Annual return made up to 31 August 2013
17 Oct 2012 LLAP02 Appointment of Mason & Madelin Developments Ltd as a member
17 Oct 2012 LLDE01 Change of status notice
18 Sep 2012 LLAP01 Appointment of Mr Gary John Madelin as a member
31 Aug 2012 LLIN01 Incorporation of a limited liability partnership