Advanced company searchLink opens in new window

MASBURY LTD

Company number 09777643

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2023 DS01 Application to strike the company off the register
19 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
16 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
16 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 December 2022
16 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 December 2022
16 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 16 December 2022
19 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
11 May 2022 AA Micro company accounts made up to 30 September 2021
17 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
03 Jun 2021 AA Micro company accounts made up to 30 September 2020
05 Mar 2021 AD01 Registered office address changed from 16a Nevill Road Uckfield Uckfield TN22 1PF United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 March 2021
05 Mar 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 4 March 2021
05 Mar 2021 PSC07 Cessation of Hannah Louise Milsom as a person with significant control on 4 March 2021
05 Mar 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 4 March 2021
05 Mar 2021 TM01 Termination of appointment of Hannah Louise Milsom as a director on 4 March 2021
10 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with updates
28 Aug 2020 AD01 Registered office address changed from Room 9 19 Hunters Lane Liverpool L15 8HL England to 16a Nevill Road Uckfield Uckfield TN22 1PF on 28 August 2020
28 Aug 2020 PSC01 Notification of Hannah Milsom as a person with significant control on 11 August 2020
28 Aug 2020 PSC07 Cessation of Lewis Williams as a person with significant control on 11 August 2020
28 Aug 2020 AP01 Appointment of Ms Hannah Louise Milsom as a director on 11 August 2020
28 Aug 2020 TM01 Termination of appointment of Lewis Williams as a director on 11 August 2020
27 May 2020 AA Micro company accounts made up to 30 September 2019