MASTERS SOLUTIONS LTD

34 Coniston Road, Leighton Buzzard, LU7 2QY, England
StatusDISSOLVED
Company No.08071715
CategoryPrivate Limited Company
Incorporated16 May 2012
Age12 years, 13 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years5 months, 3 days

SUMMARY

MASTERS SOLUTIONS LTD is an dissolved private limited company with number 08071715. It was incorporated 12 years, 13 days ago, on 16 May 2012 and it was dissolved 5 months, 3 days ago, on 26 December 2023. The company address is 34 Coniston Road, Leighton Buzzard, LU7 2QY, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2020

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-31

Old address: 17 Ridgeway Cottages Swanbourne Milton Keynes MK17 0SJ England

New address: 34 Coniston Road Leighton Buzzard LU7 2QY

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

New address: 17 Ridgeway Cottages Swanbourne Milton Keynes MK17 0SJ

Old address: C/O Louise Masters 9 Moorhills Road Wing Leighton Buzzard Bedfordshire LU7 0NG

Change date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Incorporation company

Date: 16 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

83 PROJECTS LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11216969
Status:ACTIVE
Category:Private Limited Company

BODY SHAPE PILATES LTD

UNIT 1,POOLE,BH15 3PD

Number:09207325
Status:ACTIVE
Category:Private Limited Company

DAKHILE MEDICAL SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10806634
Status:ACTIVE
Category:Private Limited Company

DGM ENGINEERING & CONSULTING LIMITED

C/O BROOMFIELD & ALEXANDER LTD CHARTER COURT, PHOENIX WAY,SWANSEA,SA7 9FS

Number:08764755
Status:ACTIVE
Category:Private Limited Company

GRAHAM BAKER MOTORS LIMITED

THE FORGE,LEDBURY,HR8 2PA

Number:03963174
Status:ACTIVE
Category:Private Limited Company

MKB AVIATION LIMITED

STIRLING HOUSE,CAMBRIDGE,CB25 9PB

Number:09696072
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