MASSARY EXCHANGE LTD
Status | ACTIVE |
Company No. | 11933951 |
Category | Private Limited Company |
Incorporated | 09 Apr 2019 |
Age | 5 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
MASSARY EXCHANGE LTD is an active private limited company with number 11933951. It was incorporated 5 years, 1 month, 25 days ago, on 09 April 2019. The company address is Oak House Reeds Crescent Oak House Reeds Crescent, Watford, WD24 4QP, Hertfordshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-25
New address: Oak House Reeds Crescent Office 3 Watford Hertfordshire WD24 4QP
Old address: Oak House Reeds Crescent Office 4 Watford Hertfordshire WD24 4QP England
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-01
Psc name: Mr Chirag Patel
Documents
Move registers to sail company with new address
Date: 04 Jul 2022
Category: Address
Type: AD03
New address: Oak House Reeds Crescent Reeds Crescent Office 4 Watford Hertofordshire WD24 4QP
Documents
Change sail address company with new address
Date: 04 Jul 2022
Category: Address
Type: AD02
New address: Oak House Reeds Crescent Reeds Crescent Office 4 Watford Hertofordshire WD24 4QP
Documents
Change to a person with significant control
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Chirag Patel
Change date: 2022-07-01
Documents
Gazette filings brought up to date
Date: 02 Jul 2022
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chirag Jeetendra Patel
Change date: 2022-07-01
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Address
Type: AD01
Old address: Oak House Reeds Crescent, Office 4, Watford Hertfordshire WD24 4QP England
Change date: 2022-07-01
New address: Oak House Reeds Crescent Office 4 Watford Hertfordshire WD24 4QP
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type dormant
Date: 01 Jul 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Address
Type: AD01
Old address: 42-44 Clarendon Road Suite 214, 2nd Floor Watford WD17 1JJ England
Change date: 2022-07-01
New address: Oak House Reeds Crescent, Office 4, Watford Hertfordshire WD24 4QP
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 04 Aug 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 03 Aug 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-07
New address: 42-44 Clarendon Road Suite 214, 2nd Floor Watford WD17 1JJ
Old address: 65 Brookdene Avenue Watford WD19 4LG England
Documents
Confirmation statement with updates
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Appoint person director company with name date
Date: 21 May 2020
Action Date: 21 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-21
Officer name: Mr Chirag Patel
Documents
Notification of a person with significant control
Date: 21 May 2020
Action Date: 21 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-21
Psc name: Chirag Patel
Documents
Change registered office address company with date old address new address
Date: 21 May 2020
Action Date: 21 May 2020
Category: Address
Type: AD01
New address: 65 Brookdene Avenue Watford WD19 4LG
Change date: 2020-05-21
Old address: 5 Mulberry Lodge Eastbury Road Watford WD19 4PN England
Documents
Termination director company with name termination date
Date: 21 May 2020
Action Date: 21 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-21
Officer name: Hussein Ahmad Shahin
Documents
Cessation of a person with significant control
Date: 21 May 2020
Action Date: 21 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hussein Ahmad Shahin
Cessation date: 2020-05-21
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Notification of a person with significant control
Date: 18 May 2020
Action Date: 25 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hussein Ahmad Shahin
Notification date: 2020-03-25
Documents
Appoint person director company with name date
Date: 18 May 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-25
Officer name: Mr Hussein Ahmad Shahin
Documents
Change registered office address company with date old address new address
Date: 18 May 2020
Action Date: 18 May 2020
Category: Address
Type: AD01
New address: 5 Mulberry Lodge Eastbury Road Watford WD19 4PN
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
Change date: 2020-05-18
Documents
Termination director company with name termination date
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chirag Patel
Termination date: 2020-03-23
Documents
Cessation of a person with significant control
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-11
Psc name: Chirag Patel
Documents
Some Companies
ADAM DE SILVA PHOTOGRAPHY LIMITED
25 BOYERS ORCHARD,MELTON MOWBRAY,LE14 4BA
Number: | 11205029 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL006027 |
Status: | ACTIVE |
Category: | Limited Partnership |
C/O WHITESIDE & DAVIES,SALFORD,M6 6DE
Number: | 10642763 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 GROVE ROAD,CHICHESTER,PO19 8AP
Number: | 11299813 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DAISY GREEN,BURY ST EDMUNDS,IP31 3HT
Number: | 04946073 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 11857837 |
Status: | ACTIVE |
Category: | Private Limited Company |