MASTERMIND LETTINGS LTD
Status | DISSOLVED |
Company No. | 09585365 |
Category | Private Limited Company |
Incorporated | 12 May 2015 |
Age | 9 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2022 |
Years | 2 years, 2 months, 24 days |
SUMMARY
MASTERMIND LETTINGS LTD is an dissolved private limited company with number 09585365. It was incorporated 9 years, 20 days ago, on 12 May 2015 and it was dissolved 2 years, 2 months, 24 days ago, on 08 March 2022. The company address is The Enterprise Centre The Enterprise Centre, Norwich, NR4 7TJ, Norfolk, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 08 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type dormant
Date: 01 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Change to a person with significant control
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Wilcox
Change date: 2020-03-10
Documents
Change person director company with change date
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Wilcox
Change date: 2020-03-10
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-10
New address: The Enterprise Centre University of East Anglia Norwich Norfolk NR4 7TJ
Old address: 55 Statham Road Prenton Wirral CH43 7XS United Kingdom
Documents
Accounts with accounts type dormant
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type dormant
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-09
Old address: 41 Lower Green Wirral CH49 8HP England
New address: 55 Statham Road Prenton Wirral CH43 7XS
Documents
Change to a person with significant control
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Wilcox
Change date: 2018-11-09
Documents
Change person director company with change date
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Wilcox
Change date: 2018-11-09
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Address
Type: AD01
Old address: 200 Chigwell Road London E18 1HA England
New address: 41 Lower Green Wirral CH49 8HP
Change date: 2018-06-20
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Change account reference date company current shortened
Date: 11 Oct 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 11 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type dormant
Date: 31 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Some Companies
PRESTON PARK HOUSE,BRIGHTON,BN1 6SB
Number: | 09911982 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX
Number: | 10999854 |
Status: | ACTIVE |
Category: | Private Limited Company |
218 HAMILTON DRIVE,YORK,YO24 4PH
Number: | 10398280 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PLATT CHRISTIAN CENTRE 22 FELSHAM ROAD,LONDON,SW15 1DA
Number: | 05758108 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2A WESTGATE,SHIPLEY,BD17 5EJ
Number: | 11405027 |
Status: | ACTIVE |
Category: | Private Limited Company |
T. J. V. A. SERVICES (SOUTH WEST) LTD
3/5 COLLEGE STREET,BURNHAM ON SEA,TA8 1AR
Number: | 07705052 |
Status: | ACTIVE |
Category: | Private Limited Company |