M A S T SCIENTIFIC LIMITED
Status | DISSOLVED |
Company No. | 06726592 |
Category | Private Limited Company |
Incorporated | 17 Oct 2008 |
Age | 15 years, 7 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2024 |
Years | 6 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
571 FISHPONDS ROAD,BRISTOL,BS16 3AF
Number: | 06208892 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HANSOM MEWS,LONDON,SE11 5AJ
Number: | 10556223 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 108 CHASE BUSINESS CENTRE,LONDON,
Number: | 08184926 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WALLER AVENUE,LUTON,LU4 9RR
Number: | 08002397 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 26 JENGA HOUSE,HARROW,HA3 5EA
Number: | 09503635 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10866842 |
Status: | ACTIVE |
Category: | Private Limited Company |