Advanced company searchLink opens in new window

MASTHAVEN LIMITED

Company number 01760823

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)
25 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
02 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
01 Nov 2012 AD01 Registered office address changed from Mimosa House 12 Princes Street London W1B 2LL on 1 November 2012
31 Oct 2012 4.70 Declaration of solvency
31 Oct 2012 600 Appointment of a voluntary liquidator
31 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-24
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
10 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
Statement of capital on 2011-11-10
  • GBP 100
18 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
09 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
23 Aug 2010 AD01 Registered office address changed from 60 Lombard Street London EC3V 9EA on 23 August 2010
21 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
28 May 2010 AAMD Amended total exemption small company accounts made up to 31 August 2009
18 May 2010 AA Total exemption small company accounts made up to 31 August 2009
22 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for Geoffrey Stephen Bloom on 14 October 2009
14 Oct 2009 CH01 Director's details changed for Mrs Della Ann Bloom on 14 October 2009
14 Oct 2009 CH01 Director's details changed for Andrew Jonathan Bloom on 14 October 2009
14 Oct 2009 CH03 Secretary's details changed for Andrew Jonathan Bloom on 14 October 2009
08 May 2009 395 Particulars of a mortgage or charge / charge no: 2
07 Apr 2009 AA Total exemption small company accounts made up to 31 August 2008
25 Feb 2009 363a Return made up to 05/11/08; full list of members
23 Jul 2008 287 Registered office changed on 23/07/2008 from aston house cornwall avenue lonodn N3 1LF