MASTERDATA LIMITED

38 Collingwood House Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England
StatusDISSOLVED
Company No.10073023
CategoryPrivate Limited Company
Incorporated18 Mar 2016
Age8 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 7 days

SUMMARY

MASTERDATA LIMITED is an dissolved private limited company with number 10073023. It was incorporated 8 years, 2 months, 16 days ago, on 18 March 2016 and it was dissolved 3 years, 7 months, 7 days ago, on 27 October 2020. The company address is 38 Collingwood House Collingwood Street, Newcastle Upon Tyne, NE1 1JF, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 May 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-13

Psc name: Duncan Wood

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Wood

Appointment date: 2018-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

New address: 38 Collingwood House Collingwood Street Newcastle upon Tyne NE1 1JF

Change date: 2017-11-20

Old address: Unit 5 Hancock Road Congleton CW12 2AN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

New address: Unit 5 Hancock Road Congleton CW12 2AN

Old address: 38 Collingwood Street Newcastle upon Tyne NE1 1JF England

Change date: 2017-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominick Robert Shelly

Appointment date: 2017-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2017

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Symes

Cessation date: 2017-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

New address: 38 Collingwood Street Newcastle upon Tyne NE1 1JF

Old address: 35 Firs Avenue London N11 3NE United Kingdom

Change date: 2017-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Symes

Termination date: 2017-10-19

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Incorporation company

Date: 18 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKAA SERVICES LIMITED

186A OLDBURY ROAD,BIRMINGHAM,B65 0NW

Number:07275839
Status:ACTIVE
Category:Private Limited Company

B G F CONTRACT FLOORING LIMITED

BRIGHTWELL GRANGE,BURNHAM,SL1 8DF

Number:03448039
Status:ACTIVE
Category:Private Limited Company

CSPP LTD

64 CLIFF GARDENS,SCUNTHORPE,DN15 7PJ

Number:10982710
Status:ACTIVE
Category:Private Limited Company

FINANCIAL TRANSLATION HUB LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10695692
Status:ACTIVE
Category:Private Limited Company

NORTHSTEAD DESIGN LIMITED

3 NORTHSTEAD BACK LANE,DRIFFIELD,YO25 3YH

Number:04028439
Status:ACTIVE
Category:Private Limited Company
Number:CE008780
Status:ACTIVE
Category:Charitable Incorporated Organisation

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