MLS ENTERPRISE LIMITED

Unit 1, Rowan Court Unit 1, Rowan Court, London, SW19 5EE, England
StatusDISSOLVED
Company No.07327691
CategoryPrivate Limited Company
Incorporated27 Jul 2010
Age13 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 6 months, 30 days

SUMMARY

MLS ENTERPRISE LIMITED is an dissolved private limited company with number 07327691. It was incorporated 13 years, 9 months, 25 days ago, on 27 July 2010 and it was dissolved 4 years, 6 months, 30 days ago, on 22 October 2019. The company address is Unit 1, Rowan Court Unit 1, Rowan Court, London, SW19 5EE, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-24

Officer name: Mrs Baljit Sangah

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-11

New address: Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE

Old address: Unit 18, Elysium Gate 126 New Kings Road London SW6 4LZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Baljit Sangah

Change date: 2015-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-11

Officer name: Mrs Baljit Sangah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: AD01

New address: Unit 18, Elysium Gate 126 New Kings Road London SW6 4LZ

Change date: 2015-01-20

Old address: 23a Hambalt Road London SW4 9EA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

New address: 23a Hambalt Road London SW4 9EA

Change date: 2014-07-16

Old address: Flat 12 69 Graham Street London N1 London N1 8LH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-03

Officer name: Mrs Baljit Sangah

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Old address: Flat 3 7 Penton Street London N1 N1 9PT United Kingdom

Change date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-28

Old address: Flat 6 120 Gloucester Terrace London W2 6HP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-29

Old address: Flat 11 75 Gloucester Terrace London W2 London W2 3DH United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Baljit Sangah

Change date: 2011-03-29

Documents

View document PDF

Incorporation company

Date: 27 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

32 HIGHFIELD RESIDENTS LIMITED

32 HIGHFIELD ROAD,BOGNOR REGIS,PO22 8BG

Number:04609176
Status:ACTIVE
Category:Private Limited Company

ASHDOWN ROOFING SUPPLIES LIMITED

KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX

Number:04577523
Status:ACTIVE
Category:Private Limited Company

FEHU DESTINATION LTD

32 CLARE MC MANUS WAY,COVENTRY,CV2 1UH

Number:11228114
Status:ACTIVE
Category:Private Limited Company

M J BALDWIN PLUMBING & HEATING LIMITED

3 HIGH STREET,LINCOLN,LN5 8BQ

Number:04529291
Status:ACTIVE
Category:Private Limited Company

RECYCLED DREAMS LTD

HEN-DY DERWYDD ROAD,CARMARTHENSHIRE,SA18 3LJ

Number:11926834
Status:ACTIVE
Category:Private Limited Company

SPECIALIST INSTALLATIONS (LONDON) LIMITED

WESTGATE CHAMBERS,PINNER,HA5 3LA

Number:06843934
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