MASTER'S CONSULTANCY SERVICES LTD
Status | DISSOLVED |
Company No. | 09762907 |
Category | Private Limited Company |
Incorporated | 04 Sep 2015 |
Age | 8 years, 9 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2023 |
Years | 7 months, 18 days |
SUMMARY
MASTER'S CONSULTANCY SERVICES LTD is an dissolved private limited company with number 09762907. It was incorporated 8 years, 9 months, 14 days ago, on 04 September 2015 and it was dissolved 7 months, 18 days ago, on 31 October 2023. The company address is 68 Ship Street, Brighton, BN1 1AE, East Sussex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 31 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 May 2023
Action Date: 21 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-21
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-30
Old address: First Floor Flat, 1 Sedlescombe Road London SW6 1RE England
New address: 68 Ship Street Brighton East Sussex BN1 1AE
Documents
Liquidation voluntary declaration of solvency
Date: 30 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change account reference date company previous extended
Date: 10 Feb 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Cessation of a person with significant control
Date: 12 Sep 2017
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sofiya Lalani
Cessation date: 2017-03-01
Documents
Change to a person with significant control
Date: 12 Sep 2017
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-01
Psc name: Mr Parvez Master
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Address
Type: AD01
Old address: First Floor Flate, 1 Sedlescombe Road London SW6 1RE England
New address: First Floor Flat, 1 Sedlescombe Road London SW6 1RE
Change date: 2017-07-24
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Address
Type: AD01
New address: First Floor Flate, 1 Sedlescombe Road London SW6 1RE
Old address: 47 Strathdon Drive London SW17 0PR England
Change date: 2017-07-24
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Capital allotment shares
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2017-03-01
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sofiya Lalani
Termination date: 2017-03-01
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Some Companies
ENTERPRISE BUILDINGS DEVELOPMENT LIMITED
12 DARLEY ABBEY MILLS,DERBY,DE22 1DZ
Number: | 11177370 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHRIDGE UNITED SPORTS & SOCIAL CLUB LIMITED
LAKEMEAD GROVE,BRISTOL,BS13 8EA
Number: | 11389526 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
13 COMYNE ROAD,WATFORD,WD24 5LQ
Number: | 07412315 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BOND TERRACE,WAKEFIELD,WF1 2HW
Number: | 07318995 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHENTON HOUSE,MANCHESTER,M2 3WQ
Number: | 09475105 |
Status: | ACTIVE |
Category: | Private Limited Company |
255-261 HORN LANE,LONDON,W3 9EH
Number: | 11681274 |
Status: | ACTIVE |
Category: | Private Limited Company |