MAPE PROJECT HOLDING COMPANY (UK) LTD
Status | DISSOLVED |
Company No. | 07456998 |
Category | Private Limited Company |
Incorporated | 01 Dec 2010 |
Age | 13 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2024 |
Years | 9 days |
SUMMARY
MAPE PROJECT HOLDING COMPANY (UK) LTD is an dissolved private limited company with number 07456998. It was incorporated 13 years, 5 months, 22 days ago, on 01 December 2010 and it was dissolved 9 days ago, on 14 May 2024. The company address is 45 Gresham Street, London, EC2V 7BG, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type dormant
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 08 Sep 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 04 Aug 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-06-14
Psc name: International Development Enterprise Associates Limited
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Address
Type: AD01
Old address: 25 Moorgate London EC2R 6AY
New address: 45 Gresham Street London EC2V 7BG
Change date: 2022-06-16
Documents
Gazette filings brought up to date
Date: 02 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type dormant
Date: 07 Sep 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company
Date: 03 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 02 Sep 2021
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-11
Officer name: Mr Keith Winfred Aki-Sawyerr
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Change account reference date company previous shortened
Date: 18 Dec 2020
Action Date: 27 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-28
New date: 2019-12-27
Documents
Termination secretary company with name termination date
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Amampa Williams
Termination date: 2020-01-17
Documents
Accounts with accounts type dormant
Date: 23 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 07 Dec 2019
Category: Gazette
Type: DISS40
Documents
Change person director company
Date: 05 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type dormant
Date: 04 Jul 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 11 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Change account reference date company previous shortened
Date: 20 Dec 2018
Action Date: 28 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-29
New date: 2017-12-28
Documents
Change account reference date company previous shortened
Date: 25 Sep 2018
Action Date: 29 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-30
New date: 2017-12-29
Documents
Confirmation statement with updates
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Change account reference date company previous shortened
Date: 23 Sep 2014
Action Date: 30 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-30
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 17 Jul 2013
Action Date: 18 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-18
Officer name: Mr Denis Emmanuel Stefanopulos
Documents
Change person director company with change date
Date: 17 Jul 2013
Action Date: 18 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Winfred Aki-Sawyerr
Change date: 2013-06-18
Documents
Change registered office address company with date old address
Date: 17 Jul 2013
Action Date: 17 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-17
Old address: C/O Smith and Williamson 25 Moorgate London EC2R 6AY United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Change registered office address company with date old address
Date: 05 Dec 2011
Action Date: 05 Dec 2011
Category: Address
Type: AD01
Old address: 34a North End Road London NW11 7PT United Kingdom
Change date: 2011-12-05
Documents
Appoint person secretary company with name
Date: 05 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jacqueline Amampa Williams
Documents
Termination secretary company with name
Date: 05 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amy Betts-Priddy
Documents
Some Companies
CHARLES HOUSE 5-11,LONDON,SW1Y 4LR
Number: | 10315395 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 RAUTER HOUSE SYBRON WAY,CROWBOROUGH,TN6 3DZ
Number: | 06515178 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,152-160 CITY ROAD,EC1V 2NX
Number: | 10546726 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11147936 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11908875 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLUTIONS ACTION MANAGEMENT LTD
10 BARLEY MOW PASSAGE,LONDON,W4 4PH
Number: | 04575316 |
Status: | ACTIVE |
Category: | Private Limited Company |