MASCOT PROPERTY TRADING LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewFinal Gazette dissolved following liquidation

View Document

21/10/2521 October 2025 NewFinal Gazette dissolved following liquidation

View Document

21/07/2521 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

15/09/2315 September 2023 Liquidators' statement of receipts and payments to 2023-07-07

View Document

12/09/2212 September 2022 Liquidators' statement of receipts and payments to 2022-07-07

View Document

02/09/212 September 2021 Registered office address changed from , Dephna House 24-26 Arcadia Avenue, London, N3 2JU to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2021-09-02

View Document

22/07/2122 July 2021 Registered office address changed from C/O Bi Accountancy Ltd Ashton Road Denton Manchester M34 3JF England to Dephna House 24-26 Arcadia Avenue London N3 2JU on 2021-07-22

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Appointment of a voluntary liquidator

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Statement of affairs

View Document

14/04/2114 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Registered office address changed from , 46 Ridgemount Avenue, Croydon, CR0 8TQ, England to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2020-11-30

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 46 RIDGEMOUNT AVENUE CROYDON CR0 8TQ ENGLAND

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

09/11/189 November 2018 09/11/18 STATEMENT OF CAPITAL GBP 100

View Document

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR RAHEEL FARUK JAKHURA / 08/10/2018

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 1 HOLMESDALE ROAD CROYDON CR0 2LR UNITED KINGDOM

View Document

08/10/188 October 2018 Registered office address changed from , 1 Holmesdale Road, Croydon, CR0 2LR, United Kingdom to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2018-10-08

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHEEL FARUK JAKHURA / 08/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

08/08/178 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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