CRAIG MASON FRANCHISING LIMITED
Company Documents
Date | Description |
---|---|
06/06/246 June 2024 | Return of final meeting in a creditors' voluntary winding up |
12/11/2312 November 2023 | Director's details changed for Mr Craig Mason on 2023-10-01 |
12/11/2312 November 2023 | Confirmation statement made on 2023-10-29 with updates |
12/11/2312 November 2023 | Change of details for Mr Craig Mason as a person with significant control on 2023-10-01 |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Resolutions |
25/08/2325 August 2023 | Micro company accounts made up to 2022-11-30 |
11/08/2311 August 2023 | Registered office address changed from 9 Chequer Street St Albans Hertfordshire AL1 3YJ to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-08-11 |
11/08/2311 August 2023 | Appointment of a voluntary liquidator |
11/08/2311 August 2023 | Statement of affairs |
31/05/2331 May 2023 | Memorandum and Articles of Association |
24/04/2324 April 2023 | Resolutions |
24/04/2324 April 2023 | Resolutions |
24/04/2324 April 2023 | Memorandum and Articles of Association |
12/04/2312 April 2023 | Termination of appointment of Simone Jane Mason as a director on 2023-04-11 |
12/04/2312 April 2023 | Cessation of Simone Jane Mason as a person with significant control on 2023-04-11 |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | Confirmation statement made on 2022-10-29 with no updates |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
19/05/2219 May 2022 | Micro company accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
04/05/204 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
20/08/1920 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
25/02/1825 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
30/10/1530 October 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
29/10/1429 October 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
31/10/1331 October 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
13/05/1313 May 2013 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM C/O DENWOOD MORRIS & CO 34 IRIS CLOSE PILGRIMS HATCH BRENTWOOD ESSEX CM15 9QG ENGLAND |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
06/11/126 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
31/10/1131 October 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
05/11/105 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
10/12/0910 December 2009 | CURREXT FROM 31/10/2010 TO 30/11/2010 |
04/12/094 December 2009 | COMPANY NAME CHANGED CRAIG MASON T/A HOB SALONS FRANCHISE LIMITED CERTIFICATE ISSUED ON 04/12/09 |
04/12/094 December 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/11/0925 November 2009 | REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 34 IRIS CLOSE PILGRIMS HATCH HATCH CM15 9QG ENGLAND |
29/10/0929 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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