MASTER INTERIORS LTD

Company Documents

DateDescription
07/10/257 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

02/09/242 September 2024 Appointment of a voluntary liquidator

View Document

02/09/242 September 2024 Statement of affairs

View Document

02/09/242 September 2024 Registered office address changed from Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-09-02

View Document

02/09/242 September 2024 Resolutions

View Document

21/08/2421 August 2024 Registered office address changed from PO Box Suite D 19-23 High Street Pinner HA5 5PJ England to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-08-21

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-01-31 with updates

View Document

21/03/2421 March 2024 Termination of appointment of Leonard Alin Marascu as a director on 2024-01-31

View Document

21/03/2421 March 2024 Cessation of Oana Marascu as a person with significant control on 2024-01-31

View Document

21/03/2421 March 2024 Notification of George-Madalin Stemposchi as a person with significant control on 2024-01-31

View Document

21/03/2421 March 2024 Termination of appointment of Oana Marascu as a director on 2024-01-31

View Document

21/03/2421 March 2024 Appointment of Mr George-Madalin Stemposchi as a director on 2024-01-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/01/2111 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD ALIN MARASCU / 20/11/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/11/175 November 2017 REGISTERED OFFICE CHANGED ON 05/11/2017 FROM AUDIT HOUSE 260 FIELD END ROAD RUISLIP HA4 9LT ENGLAND

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS OANA MARASCU / 27/09/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR LEONARD ALIN MARASCU

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY LEONARD MARASCU

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 18 WINDERMERE AVENUE RUISLIP HA4 9RF

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/10/155 October 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/09/147 September 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1218 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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