Advanced company searchLink opens in new window

MASON MUNDI LIMITED

Company number 07093190

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
18 Nov 2013 CH01 Director's details changed for Joanna Louise Mason on 18 November 2013
13 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
22 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Feb 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
25 Jan 2011 AD03 Register(s) moved to registered inspection location
25 Jan 2011 AD02 Register inspection address has been changed
14 Dec 2009 CERTNM Company name changed easy return LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-04
14 Dec 2009 CONNOT Change of name notice
11 Dec 2009 TM01 Termination of appointment of Jonathon Round as a director
11 Dec 2009 AD01 Registered office address changed from , 3Rd Floor, White Rose House, 28a York Place Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 11 December 2009
11 Dec 2009 AP01 Appointment of Joanna Louise Mason as a director
11 Dec 2009 AP01 Appointment of Andrew Mason as a director
02 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)