MA PROPCO 50 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Liquidators' statement of receipts and payments to 2024-12-18 |
17/01/2417 January 2024 | Liquidators' statement of receipts and payments to 2023-12-18 |
08/12/238 December 2023 | Director's details changed for Mrs Tracy Anne Dossett on 2023-11-29 |
09/05/239 May 2023 | |
09/05/239 May 2023 | |
09/05/239 May 2023 | |
25/01/2325 January 2023 | Declaration of solvency |
09/01/239 January 2023 | Resolutions |
09/01/239 January 2023 | Resolutions |
09/01/239 January 2023 | Registered office address changed from 89 Wardour Street London W1F 0UB England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 2023-01-09 |
09/01/239 January 2023 | Appointment of a voluntary liquidator |
21/10/2221 October 2022 | Appointment of Mrs Tracy Anne Dossett as a director on 2022-10-20 |
21/10/2221 October 2022 | Appointment of Mr David Benjamin Marks as a director on 2022-10-20 |
21/10/2221 October 2022 | Appointment of Mr Richard Grant Selby as a director on 2022-10-20 |
21/10/2221 October 2022 | Certificate of change of name |
21/10/2221 October 2022 | Cessation of Tuspark Holdings (Uk) Limited as a person with significant control on 2022-10-20 |
21/10/2221 October 2022 | Notification of Ma Propco 13 Limited as a person with significant control on 2022-10-20 |
21/10/2221 October 2022 | Registered office address changed from Unit 25 Cambridge Science Park Cambridge CB4 0FW United Kingdom to 89 Wardour Street London W1F 0UB on 2022-10-21 |
21/10/2221 October 2022 | Appointment of Jason Marshall Blank as a director on 2022-10-20 |
21/10/2221 October 2022 | Termination of appointment of Lei Lin as a director on 2022-10-20 |
29/09/2229 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Memorandum and Articles of Association |
08/12/218 December 2021 | Resolutions |
08/12/218 December 2021 | Resolutions |
08/12/218 December 2021 | Resolutions |
23/11/2123 November 2021 | Registration of charge 108195140002, created on 2021-11-23 |
29/09/2129 September 2021 | Accounts for a small company made up to 2020-12-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/03/2024 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEI LIN / 23/03/2020 |
24/03/2024 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEI LIN / 23/03/2020 |
10/03/2010 March 2020 | DISS40 (DISS40(SOAD)) |
09/03/209 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
03/03/203 March 2020 | FIRST GAZETTE |
30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LEI LIN / 12/12/2018 |
06/10/186 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 7 DEVONSHIRE SQUARE LONDON EC2M 4YH |
29/01/1829 January 2018 | PREVSHO FROM 30/06/2018 TO 31/12/2017 |
24/10/1724 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108195140001 |
14/06/1714 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company