Advanced company searchLink opens in new window

MAST INSPIRATIONAL DEVELOPMENT LIMITED

Company number 04407728

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2016 DS01 Application to strike the company off the register
10 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 106
23 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Nov 2015 TM01 Termination of appointment of Robert Courtnay Jones as a director on 18 October 2015
09 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 106
11 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Sep 2014 TM01 Termination of appointment of Andrew Perkins as a director on 22 August 2014
19 Aug 2014 TM01 Termination of appointment of Ingle Phillip Dawson as a director on 18 August 2014
03 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 106
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
21 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
18 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-03
23 Sep 2010 CERTNM Company name changed inspirational development group LIMITED\certificate issued on 23/09/10
21 Sep 2010 CONNOT Change of name notice
13 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
13 Apr 2010 AD03 Register(s) moved to registered inspection location