MASTERMIND SPV10 LTD

The Enterprise Centre The Enterprise Centre, Norwich, NR4 7TJ, Norfolk, United Kingdom
StatusDISSOLVED
Company No.10684034
CategoryPrivate Limited Company
Incorporated22 Mar 2017
Age7 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 2 months, 24 days

SUMMARY

MASTERMIND SPV10 LTD is an dissolved private limited company with number 10684034. It was incorporated 7 years, 2 months, 10 days ago, on 22 March 2017 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

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 09 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

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

Change date: 2020-03-10

Psc name: Mr Simon Wilcox

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-10

Officer name: Mr Simon Wilcox

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

New address: The Enterprise Centre University of East Anglia Norwich Norfolk NR4 7TJ

Change date: 2020-03-10

Old address: 55 Statham Road Prenton Wirral CH43 7XS United Kingdom

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

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

New address: 55 Statham Road Prenton Wirral CH43 7XS

Old address: 41 Lower Green Wirral CH49 8HP England

Documents

View document PDF

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

View document PDF

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

View document PDF

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: 20-22 Wenlock Road London N1 7GU England

Change date: 2018-06-20

New address: 41 Lower Green Wirral CH49 8HP

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Incorporation company

Date: 22 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY'S PANINI LIMITED

83 LANGHOLME DRIVE,YORK,YO26 6AH

Number:05530473
Status:ACTIVE
Category:Private Limited Company

COURTYARD INTERIORS LIMITED

174 MALDON ROAD,COLCHESTER,CO5 0PH

Number:08516675
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXPLORE ADVENTURE LIMITED

4 SOUTHFIELDS,HEXTABLE,BR8 7QX

Number:11815087
Status:ACTIVE
Category:Private Limited Company

FUSELAND RENEWABLES LTD

UNIT 4 DRAGON COURT,BRISTOL,BS5 7XX

Number:07640094
Status:ACTIVE
Category:Private Limited Company

GEES DRY LTD

724 BATH ROAD,HOUNSLOW,TW5 9TW

Number:07793138
Status:ACTIVE
Category:Private Limited Company

PURE AQUATICS LTD

EAST END COURT,CLEVEDON,BS21 6QY

Number:11194120
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