MASTER DESIGN LOCK LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
02/09/242 September 2024 | Micro company accounts made up to 2024-02-29 |
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 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/01/249 January 2024 | Micro company accounts made up to 2023-02-28 |
09/01/249 January 2024 | Confirmation statement made on 2023-11-10 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
12/12/2212 December 2022 | Appointment of Mr Jose Duvan Echeverry Posada as a director on 2022-11-30 |
12/12/2212 December 2022 | Notification of Jose Duvan Echeverry Posada as a person with significant control on 2022-11-30 |
12/12/2212 December 2022 | Certificate of change of name |
01/12/221 December 2022 | Cessation of Mohammad Shahryar Khazai as a person with significant control on 2022-08-05 |
01/12/221 December 2022 | Termination of appointment of Mohammad Shahryar Khazai as a director on 2022-08-05 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
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 |
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 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-02-28 |
21/12/2121 December 2021 | Confirmation statement made on 2021-11-10 with no updates |
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 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
01/11/191 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/10/1831 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
28/06/1728 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
01/02/161 February 2016 | 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