MASSCULAR LIMITED

53 Hulton Close, Southampton, SO19 9TY, England
StatusDISSOLVED
Company No.08502823
CategoryPrivate Limited Company
Incorporated24 Apr 2013
Age11 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 2 months, 1 day

SUMMARY

MASSCULAR LIMITED is an dissolved private limited company with number 08502823. It was incorporated 11 years, 1 month, 20 days ago, on 24 April 2013 and it was dissolved 3 years, 2 months, 1 day ago, on 13 April 2021. The company address is 53 Hulton Close, Southampton, SO19 9TY, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Brett Anthony Godden

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Brett Anthony Godden

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Brett Anthony Godden

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-01

Psc name: Mr Brett Anthony Godden

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

Old address: 53 Hulton Close 53 Hulton Close Southampton Hampshire SO19 9TY England

Change date: 2019-10-22

New address: 53 Hulton Close Southampton SO19 9TY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

New address: 53 Hulton Close 53 Hulton Close Southampton Hampshire SO19 9TY

Old address: 13a Pretoria Road Hedge End Southampton SO30 0BT England

Change date: 2019-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-13

Officer name: Mr Brett Anthony Godden

Documents

View document PDF

Resolution

Date: 06 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Resolution

Date: 15 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Phillip Briggs

Termination date: 2016-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-11

Officer name: Julian George Francis Onslow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

New address: 13a Pretoria Road Hedge End Southampton SO30 0BT

Old address: 13a Pretoria Road Hedge End Southampton SO30 0BT England

Change date: 2016-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-11

New address: 13a Pretoria Road Hedge End Southampton SO30 0BT

Old address: Badgers Rest 3 Harvest Close Telscombe Cliffs Peacehaven East Sussex BN10 7JG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-25

New address: Badgers Rest 3 Harvest Close Telscombe Cliffs Peacehaven East Sussex BN10 7JG

Old address: 111C South Coast Road Peacehaven East Sussex BN10 8QU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 08 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-08

Officer name: Mr Brett Anthony Godden

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Phillip Briggs

Appointment date: 2015-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian George Francis Onslow

Appointment date: 2015-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

Old address: 5 Sarnia Close Peacehaven East Sussex BN10 8FE

Change date: 2015-12-08

New address: 111C South Coast Road Peacehaven East Sussex BN10 8QU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gbl arts LIMITED\certificate issued on 15/11/13

Documents

View document PDF

Incorporation company

Date: 24 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 PARK HILL MANAGEMENT RTM COMPANY LIMITED

8 PARK HILL,CARSHALTON,SM5 3RU

Number:06851165
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LAVAL COSMETICS LIMITED

UNIT 19 CAMERON COURT,WARRINGTON,WA2 8RE

Number:08260789
Status:ACTIVE
Category:Private Limited Company

LOCADO MARKETING LTD

UNIT 6, INNOVATION CENTRE COPSE ROAD,,YEOVIL,BA22 8RN

Number:11676307
Status:ACTIVE
Category:Private Limited Company

NEW HOME SERVICE LTD

209 HIGH ROAD,LONDON,N2 8AN

Number:09249751
Status:ACTIVE
Category:Private Limited Company

OAKLEIGH MANAGEMENT CONSULTING LIMITED

125 CORONATION ROAD,BRISTOL,BS3 1AZ

Number:11112606
Status:ACTIVE
Category:Private Limited Company

SPACE MAN LIMITED

194B CHAMBERLAYNE ROAD,LONDON,NW10 3JU

Number:04404704
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