Download leads from Nexok and grow your business. Find out more

Mason Pv Ltd.

Documents

Total Documents93
Total Pages553

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off
30 July 2019First Gazette notice for voluntary strike-off
23 July 2019Application to strike the company off the register
4 December 2018Confirmation statement made on 26 November 2018 with no updates
27 September 2018Total exemption full accounts made up to 31 December 2017
29 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017
26 November 2017Confirmation statement made on 26 November 2017 with no updates
26 November 2017Confirmation statement made on 26 November 2017 with no updates
10 April 2017Total exemption full accounts made up to 30 June 2016
10 April 2017Total exemption full accounts made up to 30 June 2016
7 February 2017Confirmation statement made on 26 November 2016 with updates
7 February 2017Confirmation statement made on 26 November 2016 with updates
17 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
17 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
11 September 2015Total exemption small company accounts made up to 30 June 2015
11 September 2015Total exemption small company accounts made up to 30 June 2015
26 August 2015Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN to Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY on 26 August 2015
26 August 2015Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN to Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY on 26 August 2015
24 June 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
24 June 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
12 May 2015Total exemption small company accounts made up to 30 June 2014
12 May 2015Total exemption small company accounts made up to 30 June 2014
11 April 2015Compulsory strike-off action has been discontinued
11 April 2015Compulsory strike-off action has been discontinued
24 March 2015First Gazette notice for compulsory strike-off
24 March 2015First Gazette notice for compulsory strike-off
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
13 September 2013Total exemption full accounts made up to 30 June 2013
13 September 2013Total exemption full accounts made up to 30 June 2013
5 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
5 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
3 September 2012Total exemption full accounts made up to 30 June 2012
3 September 2012Total exemption full accounts made up to 30 June 2012
2 April 2012Total exemption full accounts made up to 30 June 2011
2 April 2012Total exemption full accounts made up to 30 June 2011
2 March 2012Annual return made up to 26 November 2011 with a full list of shareholders
2 March 2012Annual return made up to 26 November 2011 with a full list of shareholders
27 July 2011Compulsory strike-off action has been discontinued
27 July 2011Compulsory strike-off action has been discontinued
26 July 2011Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 26 July 2011
26 July 2011Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 26 July 2011
26 July 2011Total exemption full accounts made up to 30 June 2010
26 July 2011Total exemption full accounts made up to 30 June 2010
5 July 2011First Gazette notice for compulsory strike-off
5 July 2011First Gazette notice for compulsory strike-off
21 January 2011Registered office address changed from , C/O Wentworth Solicitors, 2 Crossways London Road, Sunninghill Ascot, Berkshire, SL5 0PL on 21 January 2011
21 January 2011Annual return made up to 26 November 2010 with a full list of shareholders
21 January 2011Registered office address changed from , C/O Wentworth Solicitors, 2 Crossways London Road, Sunninghill Ascot, Berkshire, SL5 0PL on 21 January 2011
21 January 2011Annual return made up to 26 November 2010 with a full list of shareholders
25 August 2010Current accounting period shortened from 30 November 2009 to 30 June 2009
25 August 2010Current accounting period shortened from 30 November 2009 to 30 June 2009
25 August 2010Total exemption full accounts made up to 30 June 2009
25 August 2010Total exemption full accounts made up to 30 June 2009
21 January 2010Annual return made up to 26 November 2009 with a full list of shareholders
21 January 2010Director's details changed for Paul Valentine Mason on 1 December 2008
21 January 2010Director's details changed for Paul Valentine Mason on 1 December 2008
21 January 2010Director's details changed for Paul Valentine Mason on 1 December 2008
21 January 2010Annual return made up to 26 November 2009 with a full list of shareholders
6 November 2009Total exemption full accounts made up to 30 November 2008
6 November 2009Total exemption full accounts made up to 30 November 2008
10 September 2009Appointment terminated secretary alison lloyd
10 September 2009Appointment terminated secretary alison lloyd
23 December 2008Return made up to 26/11/08; full list of members
23 December 2008Return made up to 26/11/08; full list of members
10 June 2008Total exemption full accounts made up to 30 November 2007
10 June 2008Total exemption full accounts made up to 30 November 2007
18 December 2007Total exemption full accounts made up to 30 November 2006
18 December 2007Total exemption full accounts made up to 30 November 2006
26 November 2007Return made up to 26/11/07; full list of members
26 November 2007Return made up to 26/11/07; full list of members
11 October 2007Total exemption full accounts made up to 30 November 2005
11 October 2007Total exemption full accounts made up to 30 November 2005
24 May 2007Director's particulars changed
24 May 2007Director's particulars changed
21 December 2006Return made up to 26/11/06; full list of members
21 December 2006Return made up to 26/11/06; full list of members
19 January 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
19 January 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
3 June 2005Registered office changed on 03/06/05 from: beaumont house, 28 beaumont road, windsor, berkshire SL4 1JP
3 June 2005Registered office changed on 03/06/05 from: beaumont house, 28 beaumont road, windsor, berkshire SL4 1JP
17 December 2004Director resigned
17 December 2004Secretary resigned
17 December 2004Secretary resigned
17 December 2004Director resigned
15 December 2004New secretary appointed
15 December 2004New director appointed
15 December 2004Registered office changed on 15/12/04 from: 312B high street, orpington, kent, BR6 0NG
15 December 2004New secretary appointed
15 December 2004New director appointed
15 December 2004Registered office changed on 15/12/04 from: 312B high street, orpington, kent, BR6 0NG
26 November 2004Incorporation
26 November 2004Incorporation
Sign up now to grow your client base. Plans & Pricing