MASSIVHAUS LIMITED

07604448
25 IVES STREET LONDON ENGLAND SW3 2ND

Documents

Documents
Date Category Description Pages
04 Jun 2019 gazette Gazette Dissolved Voluntary 1 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
06 Mar 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Feb 2019 accounts Annual Accounts 5 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Oct 2017 accounts Annual Accounts 6 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 accounts Annual Accounts 3 Buy now
15 Jun 2016 annual-return Annual Return 4 Buy now
08 Sep 2015 accounts Annual Accounts 6 Buy now
18 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2015 officers Termination of appointment of director (Peter John Thompson) 2 Buy now
11 Aug 2015 officers Termination of appointment of director (Barry Mulligan) 2 Buy now
11 Aug 2015 officers Termination of appointment of director (James Douglas Corson Anwyl) 2 Buy now
14 Jul 2015 annual-return Annual Return 6 Buy now
07 Jul 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jul 2015 accounts Annual Accounts 5 Buy now
05 May 2015 gazette Gazette Notice Compulsory 1 Buy now
12 May 2014 annual-return Annual Return 6 Buy now
12 May 2014 officers Change of particulars for director (Mr James Douglas Corson Anwyl) 2 Buy now
12 May 2014 capital Return of Allotment of shares 3 Buy now
28 Jan 2014 accounts Annual Accounts 12 Buy now
21 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2013 annual-return Annual Return 6 Buy now
12 Oct 2012 accounts Annual Accounts 4 Buy now
20 Apr 2012 annual-return Annual Return 6 Buy now
18 Apr 2012 capital Return of Allotment of shares 3 Buy now
13 Jun 2011 officers Appointment of director (Mr Barry Mulligan) 2 Buy now
13 Jun 2011 officers Appointment of director (Mr William Mcmanus) 2 Buy now
13 Jun 2011 officers Appointment of director (Mr Peter John Thompson) 2 Buy now
13 Jun 2011 officers Appointment of director (Mr James Douglas Corson Anwyl) 2 Buy now
23 May 2011 officers Termination of appointment of secretary (Sovereign Secretaries Ltd.) 2 Buy now
23 May 2011 officers Termination of appointment of director (Sovereign Directors (T&C) Limited) 2 Buy now
23 May 2011 officers Termination of appointment of director (Geraldine Duo) 2 Buy now
23 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
14 Apr 2011 incorporation Incorporation Company 25 Buy now