MAILMAST LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Confirmation statement made on 2024-06-10 with no updates |
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 New | Accounts for a dormant company made up to 2024-06-30 |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | Compulsory strike-off action has been discontinued |
18/06/2418 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Accounts for a dormant company made up to 2023-06-30 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
11/05/2311 May 2023 | Accounts for a dormant company made up to 2022-06-30 |
07/03/237 March 2023 | Accounts for a dormant company made up to 2021-06-30 |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Confirmation statement made on 2022-06-10 with no updates |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
17/11/2217 November 2022 | Compulsory strike-off action has been discontinued |
16/11/2216 November 2022 | Accounts for a dormant company made up to 2020-06-30 |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | Confirmation statement made on 2021-06-10 with no updates |
27/03/2027 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 1 CHARLES STREET MAYFAIR LONDON W1J 5DA ENGLAND |
12/03/2012 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ALI JALALI FARHANI / 12/03/2020 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/02/1913 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | DISS40 (DISS40(SOAD)) |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/06/185 June 2018 | FIRST GAZETTE |
08/03/188 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI JALALI FARHANI |
23/12/1723 December 2017 | DISS40 (DISS40(SOAD)) |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
07/10/177 October 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/09/175 September 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/08/169 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALI JALALI FARHANI / 20/06/2015 |
09/08/169 August 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
30/07/1630 July 2016 | DISS40 (DISS40(SOAD)) |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
19/07/1619 July 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/06/167 June 2016 | FIRST GAZETTE |
06/08/156 August 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB |
23/09/1423 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
26/06/1426 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
27/02/1427 February 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
17/06/1317 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
03/04/133 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
21/06/1221 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
21/06/1221 June 2012 | Annual return made up to 10 June 2011 with full list of shareholders |
03/04/123 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
14/12/1014 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
14/12/1014 December 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
14/12/1014 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
14/12/1014 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
14/12/1014 December 2010 | Annual return made up to 10 June 2008 with full list of shareholders |
09/12/109 December 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
10/08/1010 August 2010 | STRUCK OFF AND DISSOLVED |
27/04/1027 April 2010 | FIRST GAZETTE |
23/10/0923 October 2009 | APPOINTMENT TERMINATED, SECRETARY RA COMPANY SECRETARIES LIMITED |
23/06/0923 June 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
18/03/0818 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
24/09/0724 September 2007 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | NEW DIRECTOR APPOINTED |
27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 1 CHARLES STREET, LONDON, W1J 5DA |
27/06/0727 June 2007 | NEW SECRETARY APPOINTED |
27/06/0727 June 2007 | SECRETARY RESIGNED |
08/08/058 August 2005 | SECRETARY RESIGNED |
08/08/058 August 2005 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 16 ST JOHN STREET, LONDON, EC1M 4NT |
08/08/058 August 2005 | NEW SECRETARY APPOINTED |
08/08/058 August 2005 | DIRECTOR RESIGNED |
08/08/058 August 2005 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 43A HAYES MEWS, LONDON, W1 |
10/06/0510 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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