Advanced company searchLink opens in new window

MASTERSTOCK LIMITED

Company number 08390213

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2022 DS01 Application to strike the company off the register
15 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
12 Apr 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
12 Apr 2021 AD01 Registered office address changed from Westgate Chambers 8a Elm Park Pinner Middlesex HA5 3LA to Chestnut House Lower Road Fetcham Leatherhead Surrey KT22 9HF on 12 April 2021
03 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
05 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
15 Aug 2019 AA Accounts for a dormant company made up to 28 February 2019
06 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
25 Apr 2018 AA Accounts for a dormant company made up to 28 February 2018
14 Feb 2018 PSC01 Notification of Simon Philip Jenner as a person with significant control on 6 April 2016
14 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
11 May 2017 AA Accounts for a dormant company made up to 28 February 2017
08 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
28 Jul 2016 AA Accounts for a dormant company made up to 28 February 2016
24 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
07 Jul 2015 AA Accounts for a dormant company made up to 28 February 2015
10 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
12 Jun 2014 AA Accounts for a dormant company made up to 28 February 2014
05 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
05 Mar 2014 TM01 Termination of appointment of Colin Lyall as a director
22 Apr 2013 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 22 April 2013
20 Apr 2013 SH01 Statement of capital following an allotment of shares on 18 April 2013
  • GBP 100
20 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 February 2013
  • GBP 1