Advanced company searchLink opens in new window

MASQUERADE MANCHESTER LIMITED

Company number 10103181

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2021 DS01 Application to strike the company off the register
28 Jun 2021 AA Accounts for a small company made up to 31 March 2020
14 Jun 2021 AD01 Registered office address changed from Unit 1- 4 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT10 0YF England to Units 3 and 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF on 14 June 2021
22 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
29 Mar 2021 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
07 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
28 Nov 2019 AA Accounts for a small company made up to 31 March 2019
20 Sep 2019 CH01 Director's details changed for Mr Timothy Peter Stevens on 19 September 2019
26 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
22 Dec 2018 AA Accounts for a small company made up to 31 March 2018
22 May 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
01 Dec 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
01 Dec 2017 AD01 Registered office address changed from The Downs Farm Reigate Road Ewell Surrey KT17 3BY England to Unit 1- 4 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT10 0YF on 1 December 2017
09 Jun 2017 CS01 Confirmation statement made on 4 April 2017 with updates
13 Apr 2017 AD01 Registered office address changed from 30 Maiden Lane London WC2E 7JS England to The Downs Farm Reigate Road Ewell Surrey KT17 3BY on 13 April 2017
17 Nov 2016 TM01 Termination of appointment of Christophe Jacques Tramoni as a director on 30 September 2016
17 Nov 2016 TM01 Termination of appointment of John Gregory Lawson as a director on 30 September 2016
17 Nov 2016 AP01 Appointment of Mr Steven John Turnbull as a director on 30 September 2016
17 Nov 2016 AP01 Appointment of Mr Timothy Peter Stevens as a director on 30 September 2016
04 Nov 2016 SH02 Sub-division of shares on 9 September 2016
11 Apr 2016 TM01 Termination of appointment of Keith John Provins as a director on 5 April 2016
11 Apr 2016 AP01 Appointment of Mr Christophe Jacques Tramoni as a director on 5 April 2016