MASTER DESIGN LOCK LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-02-29

View Document

08/03/248 March 2024 Registered office address changed from Unit 13, Worcester Point Central Street London EC1V 8AZ England to 52 Rowley Gardens London N4 1HJ on 2024-03-08

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/01/249 January 2024 Micro company accounts made up to 2023-02-28

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/12/2212 December 2022 Appointment of Mr Jose Duvan Echeverry Posada as a director on 2022-11-30

View Document

12/12/2212 December 2022 Notification of Jose Duvan Echeverry Posada as a person with significant control on 2022-11-30

View Document

12/12/2212 December 2022 Certificate of change of name

View Document

01/12/221 December 2022 Cessation of Mohammad Shahryar Khazai as a person with significant control on 2022-08-05

View Document

01/12/221 December 2022 Termination of appointment of Mohammad Shahryar Khazai as a director on 2022-08-05

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

25/11/2225 November 2022 Registered office address changed from Unit 13 Central Street London EC1V 8AZ England to Unit 13, Worcester Point Central Street London EC1V 8AZ on 2022-11-25

View Document

25/11/2225 November 2022 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Unit 13 Central Street London EC1V 8AZ on 2022-11-25

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-02-28

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

08/11/218 November 2021 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2021-11-08

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

01/02/161 February 2016 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