MASTERMODE CONSULTANCY LIMITED

Hillview Hillview, Shaftesbury, SP7 9NE, England
StatusDISSOLVED
Company No.03137652
CategoryPrivate Limited Company
Incorporated13 Dec 1995
Age28 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years7 months, 30 days

SUMMARY

MASTERMODE CONSULTANCY LIMITED is an dissolved private limited company with number 03137652. It was incorporated 28 years, 4 months, 15 days ago, on 13 December 1995 and it was dissolved 7 months, 30 days ago, on 29 August 2023. The company address is Hillview Hillview, Shaftesbury, SP7 9NE, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Address

Type: AD01

New address: Hillview Ludwell Shaftesbury SP7 9NE

Change date: 2022-12-08

Old address: 6 Hollam Drive Dulverton TA22 9EL England

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2022

Action Date: 05 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2022

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2021

Action Date: 05 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Old address: Shenstone Blandford Road Coombe Bissett Salisbury SP5 4LH England

Change date: 2020-12-21

New address: 6 Hollam Drive Dulverton TA22 9EL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2020

Action Date: 05 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2019

Action Date: 05 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2018

Action Date: 05 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-05

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-15

Officer name: Victor Amesbury

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Old address: 9 Wheelwrights Close Sixpenny Handley Dorset SP5 5SA England

New address: Shenstone Blandford Road Coombe Bissett Salisbury SP5 4LH

Change date: 2017-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2017

Action Date: 05 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-21

New address: 9 Wheelwrights Close Sixpenny Handley Dorset SP5 5SA

Old address: Flat 4 21 Meyrick Park Crescent Bournemouth BH3 7AG

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2016

Action Date: 05 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-29

New address: Flat 4 21 Meyrick Park Crescent Bournemouth BH3 7AG

Old address: High Trees Salisbury Road Blandford Forum Dorset DT11 7HN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2015

Action Date: 05 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 05 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2013

Action Date: 05 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2012

Action Date: 19 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victor Amesbury

Change date: 2012-11-19

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Dec 2012

Action Date: 28 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-28

Old address: Russetts Gussage All Saints Wimborne Dorset BH21 5ET

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 05 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2011

Action Date: 05 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2011

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2010

Action Date: 05 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Victor Amesbury

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2009

Action Date: 05 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-05

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2008

Action Date: 05 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-05

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2007

Action Date: 05 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-05

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2006

Action Date: 05 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2006

Action Date: 05 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-05

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2004

Action Date: 05 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2003

Action Date: 05 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-05

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2002

Action Date: 05 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-05

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2001

Action Date: 05 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-05

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2000

Action Date: 05 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-05

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1999

Action Date: 05 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-05

Documents

View document PDF

Legacy

Date: 04 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1998

Action Date: 05 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-05

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1997

Action Date: 05 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-05

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Annual-return

Type: 363b

Description: Return made up to 13/12/96; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 05/10

Documents

View document PDF

Resolution

Date: 17 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 16/01/96 from: international house 31 church road hendon london NW4 4EB

Documents

View document PDF

Incorporation company

Date: 13 Dec 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM METALLURGICAL ASSOCIATION(THE)

SCHOOL OF METALLURGY AND,BIRMINGHAM,B15 2TT

Number:00164614
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LUXTRADE LONDON LIMITED

25 ASTONS ROAD,NORTHWOOD,HA6 2LB

Number:11788266
Status:ACTIVE
Category:Private Limited Company

MAXIE CAPITAL LIMITED

61 CROWSTONE ROAD,WESTCLIFF ON SEA,SS0 8BG

Number:07158343
Status:ACTIVE
Category:Private Limited Company

PILGRIM MEDIA LIMITED

MEADOW FARM, WHITCHURCH ROAD,BERKSHIRE,RG8 7DA

Number:06204130
Status:ACTIVE
Category:Private Limited Company

PINK PAGES LTD

29 PENDENNIS ROAD,LONDON,N17 6LJ

Number:11093642
Status:ACTIVE
Category:Private Limited Company

QED STRUCTURES LTD

7 HOVE MANOR,HOVE,BN3 2DF

Number:05559060
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