Advanced company searchLink opens in new window

R MASKELL LOUGHTON LIMITED

Company number 04621055

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)
17 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
22 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
09 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Jun 2018 TM01 Termination of appointment of Trevor Thomas Harden as a director on 31 May 2018
20 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
06 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Jun 2017 AA Accounts for a small company made up to 31 March 2016
20 Jun 2017 AP03 Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017
19 Jun 2017 TM02 Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017
04 Apr 2017 CERTNM Company name changed central house investments LIMITED\certificate issued on 04/04/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24
09 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
26 Aug 2016 AD01 Registered office address changed from C/O R Maskell Limited Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH on 26 August 2016
13 Jul 2016 AA Full accounts made up to 31 March 2015
11 Jan 2016 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
11 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
16 Apr 2015 AA Full accounts made up to 31 March 2014
19 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
08 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
13 Dec 2013 AA Accounts for a small company made up to 31 March 2013
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13