M A S T SCIENTIFIC LIMITED

11 Fagley Crescent, Bradford, BD2 3LH, England
StatusDISSOLVED
Company No.06726592
CategoryPrivate Limited Company
Incorporated17 Oct 2008
Age15 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years6 days

SUMMARY

M A S T SCIENTIFIC LIMITED is an dissolved private limited company with number 06726592. It was incorporated 15 years, 7 months, 17 days ago, on 17 October 2008 and it was dissolved 6 days ago, on 28 May 2024. The company address is 11 Fagley Crescent, Bradford, BD2 3LH, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Sik on Wong

Cessation date: 2022-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-21

Officer name: Michael Sik on Wong

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-21

Psc name: Simon Shih Rern Wong

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-21

Officer name: Mr Simon Shih Rern Wong

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Shih Rern Wong

Appointment date: 2022-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

New address: 11 Fagley Crescent Bradford BD2 3LH

Change date: 2022-09-20

Old address: 41 Moyle House Little Brights Road Belvedere DA17 6BF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-16

Psc name: Mr Michael Sik on Wong

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-16

Officer name: Mr Michael Sik on Wong

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Shih Rern Wong

Cessation date: 2021-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-15

Officer name: Simon Shih Rern Wong

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

New address: 41 Moyle House Little Brights Road Belvedere DA17 6BF

Old address: 11 Fagley Crescent Bradford West Yorkshire BD2 3LH

Change date: 2021-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-07

Old address: Building 5325 North Wales Business Park Abergele Conwy Clwyd LL22 8LJ Wales

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-12

Old address: Unit 31 Tir Llwyd Industrial Estate Kinmel Bay Rhyl Clwyd LL18 5JA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Sik on Wong

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Shih Rern Wong

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 11/11/2008 from convention house st. Mary's street leeds west yorkshire LS9 7DP united kingdom

Documents

View document PDF

Incorporation company

Date: 17 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVON ACCESS SYSTEMS LIMITED

571 FISHPONDS ROAD,BRISTOL,BS16 3AF

Number:06208892
Status:ACTIVE
Category:Private Limited Company

KXP LTD

5 HANSOM MEWS,LONDON,SE11 5AJ

Number:10556223
Status:ACTIVE
Category:Private Limited Company

LEXIN LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:08184926
Status:ACTIVE
Category:Private Limited Company

SAJJAD CARS LTD

67 WALLER AVENUE,LUTON,LU4 9RR

Number:08002397
Status:ACTIVE
Category:Private Limited Company

SMART WIRING LTD

FLAT 26 JENGA HOUSE,HARROW,HA3 5EA

Number:09503635
Status:ACTIVE
Category:Private Limited Company

TILBURY FAMILY HOMES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10866842
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