Advanced company searchLink opens in new window

MASTER PRIVATE FINANCE LTD

Company number 11875969

Filter by category

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)
11 Apr 2024 AD01 Registered office address changed from 21a Churchyard Hitchin Hertfordshire SG5 1HP England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 11 April 2024
11 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-26
11 Apr 2024 600 Appointment of a voluntary liquidator
11 Apr 2024 LIQ02 Statement of affairs
23 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2024 CS01 Confirmation statement made on 31 December 2023 with updates
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 AA Micro company accounts made up to 31 March 2022
08 Feb 2023 SH06 Cancellation of shares. Statement of capital on 1 February 2023
  • GBP 95
08 Feb 2023 SH03 Purchase of own shares.
01 Feb 2023 TM01 Termination of appointment of Vincent Burch as a director on 1 February 2023
01 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with updates
07 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
02 Jan 2021 AA Micro company accounts made up to 31 March 2020
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 190
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
04 Nov 2019 AD01 Registered office address changed from C/O Sj Males & Co, Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL England to 21a Churchyard Hitchin Hertfordshire SG5 1HP on 4 November 2019
16 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-15
12 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-12
  • GBP 180
  • MODEL ARTICLES ‐ Model articles adopted