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

Mas Collection Limited

Documents

Total Documents19
Total Pages52

Filing History

8 December 2023Compulsory strike-off action has been suspended
21 November 2023First Gazette notice for compulsory strike-off
21 June 2023Compulsory strike-off action has been discontinued
20 June 2023Confirmation statement made on 28 May 2023 with no updates
10 June 2023Compulsory strike-off action has been suspended
2 May 2023First Gazette notice for compulsory strike-off
18 August 2022Compulsory strike-off action has been discontinued
17 August 2022Confirmation statement made on 28 May 2022 with no updates
16 August 2022First Gazette notice for compulsory strike-off
28 February 2022Micro company accounts made up to 31 May 2021
24 June 2021Confirmation statement made on 28 May 2021 with no updates
5 July 2020Micro company accounts made up to 31 May 2020
23 June 2020Confirmation statement made on 28 May 2020 with updates
4 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-29
6 June 2019Accounts for a dormant company made up to 31 May 2019
6 June 2019Confirmation statement made on 28 May 2019 with no updates
21 May 2019Change of details for Mrs Syed Hina Batool as a person with significant control on 19 April 2019
21 May 2019Registered office address changed from 1 Badgers Copse Camberley GU15 1HW United Kingdom to 31 Old Portsmouth Road Camberley GU15 1JJ on 21 May 2019
29 May 2018Incorporation
Statement of capital on 2018-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing