MASONLEA LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Termination of appointment of Shakeel Ahmed as a director on 2023-04-11

View Document

28/03/2328 March 2023 Notification of a person with significant control statement

View Document

28/03/2328 March 2023 Registered office address changed from 33 Hickin Close London SE7 8SH England to Crown Mansions Peckham High Street London SE15 5TW on 2023-03-28

View Document

28/03/2328 March 2023 Appointment of Mr Jamshaid Aslam as a director on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mr Shakeel Ahmed on 2023-03-28

View Document

28/03/2328 March 2023 Change of details for Mr Shakeel Ahmed as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Cessation of Shakeel Ahmed as a person with significant control on 2023-03-28

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Previous accounting period shortened from 2023-01-31 to 2022-05-30

View Document

02/10/222 October 2022 Appointment of Mr Shakeel Ahmed as a director on 2021-01-20

View Document

02/10/222 October 2022 Notification of Shakeel Ahmed as a person with significant control on 2021-01-20

View Document

02/10/222 October 2022 Termination of appointment of Valentina Vignarajah as a director on 2022-10-02

View Document

02/10/222 October 2022 Cessation of Valentina Vignarajah as a person with significant control on 2022-10-02

View Document

02/10/222 October 2022 Registered office address changed from 183 Siddeley Avenue Coventry CV3 1GE England to 33 Hickin Close London SE7 8SH on 2022-10-02

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

14/03/2114 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES

View Document

13/03/2113 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR FARRUKH SAEED

View Document

12/01/2112 January 2021 CESSATION OF FARRUKH SAEED AS A PSC

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALENTINA VIGNARAJAH

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MISS VALENTINA VIGNARAJAH

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 37A STROUD GREEN ROAD LONDON N4 3EF ENGLAND

View Document

09/01/219 January 2021 CESSATION OF CERI RICHARD JOHN AS A PSC

View Document

09/01/219 January 2021 DIRECTOR APPOINTED MR FARRUKH SAEED

View Document

09/01/219 January 2021 REGISTERED OFFICE CHANGED ON 09/01/2021 FROM ACADEMY HOUSE 11 DUNRAVEN PLACE BRIDGEND CF31 1JF WALES

View Document

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

09/01/219 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

09/01/219 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARRUKH SAEED

View Document

09/01/219 January 2021 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI JOHN

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CERI RICHARD JOHN / 08/02/2019

View Document

06/03/196 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2019

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/01/1826 January 2018 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