Advanced company searchLink opens in new window

MASTER ENTERPRISE LIMITED

Company number 02934381

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)
24 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
24 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
02 May 2012 AD01 Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012
22 Feb 2012 AD01 Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 22 February 2012
21 Dec 2011 4.68 Liquidators' statement of receipts and payments to 27 October 2011
03 Nov 2010 AD01 Registered office address changed from Unit 5 Sayer House 6 Oxgate Lane London NW2 7JN on 3 November 2010
02 Nov 2010 4.20 Statement of affairs with form 4.19
02 Nov 2010 600 Appointment of a voluntary liquidator
02 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-28
14 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
24 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
12 Jun 2009 363a Return made up to 31/05/09; full list of members
26 Sep 2008 AA Total exemption small company accounts made up to 31 May 2008
05 Aug 2008 363a Return made up to 31/05/08; full list of members
27 Mar 2008 363s Return made up to 31/05/07; no change of members
10 Jan 2008 AA Total exemption small company accounts made up to 31 May 2007
21 Nov 2006 363a Return made up to 31/05/06; full list of members
20 Sep 2006 AA Total exemption small company accounts made up to 31 May 2006
23 Nov 2005 AA Total exemption small company accounts made up to 31 May 2005
20 Oct 2005 288c Secretary's particulars changed
20 Oct 2005 288c Director's particulars changed
20 Oct 2005 288c Director's particulars changed
30 Aug 2005 288a New secretary appointed
28 Jun 2005 363a Return made up to 31/05/05; full list of members
24 Jun 2005 288b Secretary resigned