Advanced company searchLink opens in new window

MASH LEISURE LTD.

Company number 06405805

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2017 DS01 Application to strike the company off the register
26 Apr 2017 AA Accounts for a dormant company made up to 5 April 2016
03 Apr 2017 CS01 Confirmation statement made on 30 January 2017 with updates
22 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2016 CH01 Director's details changed for Michael James Wallace Ashley on 12 December 2016
08 Feb 2016 AD01 Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 8 February 2016
05 Feb 2016 AP04 Appointment of Eacotts International Limited as a secretary on 29 January 2016
05 Feb 2016 TM02 Termination of appointment of Cameron John Olsen as a secretary on 29 January 2016
03 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
05 Jan 2016 AA Accounts for a dormant company made up to 5 April 2015
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
31 Dec 2014 AA Accounts for a dormant company made up to 5 April 2014
31 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
21 Jan 2014 AA Accounts for a dormant company made up to 5 April 2013
14 Jan 2014 AP03 Appointment of Mr Cameron John Olsen as a secretary
10 Jan 2014 TM02 Termination of appointment of Robert Mellors as a secretary
30 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
04 Jan 2013 AA Accounts for a dormant company made up to 5 April 2012
30 Jan 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
28 Dec 2011 AA Accounts for a dormant company made up to 5 April 2011
01 Aug 2011 CH01 Director's details changed for Michael James Wallace Ashley on 1 August 2011
26 Jul 2011 CH03 Secretary's details changed for Mr Robert Frank Mellors on 25 July 2011