MASH ARCHITECTURE INTERIORS LTD
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | Confirmation statement made on 2022-02-14 with no updates |
03/10/233 October 2023 | Micro company accounts made up to 2022-01-31 |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
07/02/227 February 2022 | Confirmation statement made on 2021-02-14 with no updates |
07/02/227 February 2022 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | DISS40 (DISS40(SOAD)) |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
14/06/2114 June 2021 | 31/01/20 UNAUDITED ABRIDGED |
14/06/2114 June 2021 | Unaudited abridged accounts made up to 2020-01-31 |
17/04/2117 April 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/04/216 April 2021 | FIRST GAZETTE |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/11/2013 November 2020 | REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 8 BANK CREST BAILDON SHIPLEY WEST YORKSHIRE BD17 5EZ |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/01/2025 January 2020 | DISS40 (DISS40(SOAD)) |
22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/12/1931 December 2019 | FIRST GAZETTE |
30/09/1930 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN TEECE |
05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
07/05/197 May 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/01/197 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/01/1826 January 2018 | Annual return made up to 19 January 2011 with full list of shareholders |
26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
26/01/1826 January 2018 | COMPANY RESTORED ON 26/01/2018 |
08/08/178 August 2017 | STRUCK OFF AND DISSOLVED |
01/07/171 July 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
09/05/179 May 2017 | FIRST GAZETTE |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
14/04/1614 April 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/03/1510 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
02/08/142 August 2014 | DISS40 (DISS40(SOAD)) |
01/08/141 August 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
10/06/1410 June 2014 | FIRST GAZETTE |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
25/06/1325 June 2013 | DISS40 (DISS40(SOAD)) |
24/06/1324 June 2013 | SAIL ADDRESS CHANGED FROM: BRIDGE HOUSE DOCK LANE SHIPLEY BRADFORD WEST YORKSHIRE BD18 1BU UNITED KINGDOM |
24/06/1324 June 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
11/06/1311 June 2013 | FIRST GAZETTE |
09/02/139 February 2013 | DISS40 (DISS40(SOAD)) |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/01/1329 January 2013 | FIRST GAZETTE |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
22/02/1222 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC |
22/02/1222 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
22/02/1222 February 2012 | SAIL ADDRESS CREATED |
21/02/1221 February 2012 | DISS40 (DISS40(SOAD)) |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
17/01/1217 January 2012 | FIRST GAZETTE |
17/01/1217 January 2012 | First Gazette notice for compulsory strike-off |
14/02/1114 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
19/01/1019 January 2010 | 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