M T M YACHTING CO. LIMITED

65 Compton Street, London, EC1V 0BN, United Kingdom
StatusDISSOLVED
Company No.07038827
CategoryPrivate Limited Company
Incorporated13 Oct 2009
Age14 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months, 1 day

SUMMARY

M T M YACHTING CO. LIMITED is an dissolved private limited company with number 07038827. It was incorporated 14 years, 8 months, 5 days ago, on 13 October 2009 and it was dissolved 1 year, 5 months, 1 day ago, on 17 January 2023. The company address is 65 Compton Street, London, EC1V 0BN, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-21

Officer name: Mr Jean-Christophe Amarc Payet

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-15

New address: 65 Compton Street London EC1V 0BN

Old address: C/O Riches & Company 34 Anyards Road Cobham Surrey KT11 2LA

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Associate Secretaries Limited

Termination date: 2016-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-12

Officer name: Mr Jean-Christophe Amarc Payet

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-12

Officer name: Berta De Patton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-15

Old address: 42-46 High Street Esher KT10 9QY United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-21

Officer name: Mrs Berta De Patton

Documents

View document PDF

Incorporation company

Date: 13 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADFORD IT CONSULTANCY LTD

6 WHITCHURCH PLACE,CARDIFF,CF24 4HD

Number:10730190
Status:ACTIVE
Category:Private Limited Company

CULLEN EDUCATION LTD

10 WELLINGTON STREET,CAMBRIDGE,CB1 1HW

Number:09723672
Status:ACTIVE
Category:Private Limited Company

HARRY MOTORS II LIMITED

MAPLE HOUSE 382 KENTON ROAD,HARROW,HA3 9DP

Number:03940261
Status:ACTIVE
Category:Private Limited Company

KEY FOR THE CITY LIMITED

61 61 LONGFORD STREET,MANCHESTER,M18 8QG

Number:06933870
Status:ACTIVE
Category:Private Limited Company

LOUISA ROBERTSON ASSOCIATES LIMITED

76 WARDOUR STREET,LONDON,W1F 0UR

Number:03968198
Status:ACTIVE
Category:Private Limited Company

OSBORNE KING & MEGRAN LIMITED

THE METRO BUILDING,BELFAST,BT1 5JA

Number:NI027969
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