MASTER'S CONSULTANCY SERVICES LTD

68 Ship Street, Brighton, BN1 1AE, East Sussex
StatusDISSOLVED
Company No.09762907
CategoryPrivate Limited Company
Incorporated04 Sep 2015
Age8 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years7 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

Gazette dissolved liquidation

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Mar 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2017-03-01

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

KALPVRIKSHA LIMITED

13 COMYNE ROAD,WATFORD,WD24 5LQ

Number:07412315
Status:ACTIVE
Category:Private Limited Company

MARLIN HOMES LIMITED

4 BOND TERRACE,WAKEFIELD,WF1 2HW

Number:07318995
Status:ACTIVE
Category:Private Limited Company

MY HAPPY PLACE 2 LIMITED

SHENTON HOUSE,MANCHESTER,M2 3WQ

Number:09475105
Status:ACTIVE
Category:Private Limited Company

THE LDN ENGINEER LTD

255-261 HORN LANE,LONDON,W3 9EH

Number:11681274
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