Mask Documents Limited

DataGardener
dissolved
Unknown

Mask Documents Limited

05875163Private Limited With Share Capital

Nimbus House Liphook Way, 20/20 Business Park, Maidstone, ME160FZ
Incorporated

13/07/2006

Company Age

19 years

Directors

2

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Mask Documents Limited (05875163) is a private limited with share capital incorporated on 13/07/2006 (19 years old) and registered in maidstone, ME160FZ. The company operates under SIC code 74990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 13/07/2006
ME160FZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

88
Gazette Dissolved Voluntary
Category:Gazette
Date:19-01-2021
Gazette Notice Voluntary
Category:Gazette
Date:03-11-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:27-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2015
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-01-2014
Termination Secretary Company With Name
Category:Officers
Date:13-01-2014
Termination Director Company With Name
Category:Officers
Date:13-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2012
Legacy
Category:Mortgage
Date:11-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2011
Legacy
Category:Mortgage
Date:18-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Legacy
Category:Mortgage
Date:06-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2010
Legacy
Category:Annual Return
Date:13-07-2009
Legacy
Category:Address
Date:13-07-2009
Legacy
Category:Address
Date:13-07-2009
Legacy
Category:Address
Date:13-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2009
Legacy
Category:Officers
Date:16-12-2008
Legacy
Category:Officers
Date:16-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2008
Legacy
Category:Annual Return
Date:14-07-2008
Legacy
Category:Annual Return
Date:01-08-2007
Legacy
Category:Officers
Date:01-08-2007
Legacy
Category:Mortgage
Date:29-09-2006
Legacy
Category:Mortgage
Date:29-09-2006
Legacy
Category:Mortgage
Date:22-09-2006
Legacy
Category:Mortgage
Date:31-08-2006
Legacy
Category:Capital
Date:15-08-2006
Resolution
Category:Resolution
Date:15-08-2006
Resolution
Category:Resolution
Date:15-08-2006
Legacy
Category:Capital
Date:14-08-2006
Legacy
Category:Capital
Date:14-08-2006
Legacy
Category:Officers
Date:10-08-2006
Legacy
Category:Officers
Date:24-07-2006
Incorporation Company
Category:Incorporation
Date:13-07-2006

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/07/2021
Filing Date17/06/2020
Latest Accounts31/10/2019

Trading Addresses

Socorro House, 20/20 Business Park, Liphook Way, Allington, Maidstone, Kent, ME160FZRegistered

Contact

Nimbus House Liphook Way, 20/20 Business Park, Maidstone, ME160FZ