Advanced company searchLink opens in new window

ORIGINAL MASTERCLASS LTD

Company number 09493599

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)
25 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 17 May 2018
07 Jun 2017 LIQ02 Statement of affairs
07 Jun 2017 600 Appointment of a voluntary liquidator
07 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-18
10 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
03 Apr 2017 CH01 Director's details changed for Mrs Maria Tome Vrina on 17 March 2017
13 Mar 2017 TM01 Termination of appointment of Reece Kristan Georgiades as a director on 13 December 2016
13 Mar 2017 AP01 Appointment of Mrs Maria Tome Vrina as a director on 12 December 2016
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Oct 2016 AD01 Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 6 October 2016
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
17 Jun 2016 CH01 Director's details changed for Mr Reece Kristan Georgiades on 16 March 2016
17 Jun 2016 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England to 869 High Road London N12 8QA on 17 June 2016
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)