MASSARY EXCHANGE LTD

Oak House Reeds Crescent Oak House Reeds Crescent, Watford, WD24 4QP, Hertfordshire, England
StatusACTIVE
Company No.11933951
CategoryPrivate Limited Company
Incorporated09 Apr 2019
Age5 years, 1 month, 25 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM DE SILVA PHOTOGRAPHY LIMITED

25 BOYERS ORCHARD,MELTON MOWBRAY,LE14 4BA

Number:11205029
Status:ACTIVE
Category:Private Limited Company

GENERAL PARTNER NO.6 LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006027
Status:ACTIVE
Category:Limited Partnership

HEATHLAND ESTATE LIMITED

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:10642763
Status:ACTIVE
Category:Private Limited Company

HEX EVENT SOLUTIONS LIMITED

72 GROVE ROAD,CHICHESTER,PO19 8AP

Number:11299813
Status:ACTIVE
Category:Private Limited Company

M B GROUNDWORKS LTD

3 DAISY GREEN,BURY ST EDMUNDS,IP31 3HT

Number:04946073
Status:ACTIVE
Category:Private Limited Company

RYDAL CASTLE ESTATES LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:11857837
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source