MASTERS ALACARTE LIMITED

77 77 Gleanings Avenue, Halifax, HX2 0NU, Hx2 0nu, England
StatusDISSOLVED
Company No.08745375
CategoryPrivate Limited Company
Incorporated23 Oct 2013
Age10 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 6 months, 3 days

SUMMARY

MASTERS ALACARTE LIMITED is an dissolved private limited company with number 08745375. It was incorporated 10 years, 7 months, 25 days ago, on 23 October 2013 and it was dissolved 2 years, 6 months, 3 days ago, on 14 December 2021. The company address is 77 77 Gleanings Avenue, Halifax, HX2 0NU, Hx2 0nu, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

New address: 77 77 Gleanings Avenue Halifax HX2 0NU HX2 0NU

Old address: 8 King Cross Street Halifax HX1 2SH

Change date: 2020-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter John Mason

Notification date: 2019-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-13

Psc name: Alan Michael Davis

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-13

Officer name: Mr Peter John Mason

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-13

Officer name: Mr Peter John Mason

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Davis

Termination date: 2019-11-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Davis

Termination date: 2019-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Incorporation company

Date: 23 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORMACK ROOFING LIMITED

8 SINGLETON DRIVE,LIVERPOOL,L34 0HP

Number:09907758
Status:ACTIVE
Category:Private Limited Company

FRIARS COURT (LEISURE ACTIVITIES) LIMITED

FRIARS COURT,,OXON.,OX18 2SU

Number:01113513
Status:ACTIVE
Category:Private Limited Company

GEMINI DECOR LIMITED

25-27 QUEEN STREET,LEEDS,LS27 8EG

Number:03323028
Status:ACTIVE
Category:Private Limited Company

JAKZ HOLDINGS LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:10841575
Status:ACTIVE
Category:Private Limited Company

KOMPUTING ANALYTICS MANAGEMENT LTD

2 MILLER ROAD,OXFORD,OX33 1XB

Number:07862094
Status:ACTIVE
Category:Private Limited Company

R.E.C. PRECAST LIMITED

MORISTON HOUSE,CHELMSFORD,CM2 6JB

Number:03688876
Status:LIQUIDATION
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