MASTERMODE CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 03137652 |
Category | Private Limited Company |
Incorporated | 13 Dec 1995 |
Age | 28 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2023 |
Years | 7 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
Dissolution application strike off company
Date: 01 Jun 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 31 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
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
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/07; full list of members
Documents
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
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/06; full list of members
Documents
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
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
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/05; full list of members
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/04; full list of members
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/03; full list of members
Documents
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
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
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/02; full list of members
Documents
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
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/01; full list of members
Documents
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
Legacy
Date: 20 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/00; full list of members
Documents
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
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/99; full list of members
Documents
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
Legacy
Date: 04 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/98; no change of members
Documents
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
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/97; no change of members
Documents
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
Legacy
Date: 23 Jan 1997
Category: Annual-return
Type: 363b
Description: Return made up to 13/12/96; full list of members
Documents
Legacy
Date: 16 Sep 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 05/10
Documents
Resolution
Date: 17 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
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
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) |
25 ASTONS ROAD,NORTHWOOD,HA6 2LB
Number: | 11788266 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CROWSTONE ROAD,WESTCLIFF ON SEA,SS0 8BG
Number: | 07158343 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW FARM, WHITCHURCH ROAD,BERKSHIRE,RG8 7DA
Number: | 06204130 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 PENDENNIS ROAD,LONDON,N17 6LJ
Number: | 11093642 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HOVE MANOR,HOVE,BN3 2DF
Number: | 05559060 |
Status: | ACTIVE |
Category: | Private Limited Company |