MPATEL LIMITED
Status | DISSOLVED |
Company No. | 07643153 |
Category | Private Limited Company |
Incorporated | 23 May 2011 |
Age | 13 years, 15 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2021 |
Years | 2 years, 7 months, 5 days |
SUMMARY
MPATEL LIMITED is an dissolved private limited company with number 07643153. It was incorporated 13 years, 15 days ago, on 23 May 2011 and it was dissolved 2 years, 7 months, 5 days ago, on 02 November 2021. The company address is 2 Queen Victoria Road, Coventry, CV1 3JH.
Company Fillings
Gazette dissolved voluntary
Date: 02 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 22 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type unaudited abridged
Date: 07 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Appoint person secretary company with name date
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-10-17
Officer name: Mrs Jaiyana Patel
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-06
Old address: Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX
New address: 2 Queen Victoria Road Coventry CV1 3JH
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Old address: Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH
Change date: 2014-06-02
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Change registered office address company with date old address
Date: 24 Jan 2012
Action Date: 24 Jan 2012
Category: Address
Type: AD01
Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN United Kingdom
Change date: 2012-01-24
Documents
Change registered office address company with date old address
Date: 18 Oct 2011
Action Date: 18 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-18
Old address: 310 Walstead Road Walsall WS5 4DT United Kingdom
Documents
Some Companies
COLERIDGE HOUSE,SLOUGH,SL1 1PE
Number: | 10349000 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEMENT MILLAR CALEDONIA HOUSE,GLASGOW,G46 8JT
Number: | SC443043 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 FERNHILL COURT FERNHILL COURT,LONDON,E17 3RP
Number: | 11334055 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 WEALD LANE,HARROW WEALD,HA3 5EX
Number: | 09666553 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 VICTORIA ROAD,WHITEHAVEN,CA28 6JG
Number: | 06119154 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 REDTHORN GROVE,BIRMINGHAM,B33 8BG
Number: | 11713354 |
Status: | ACTIVE |
Category: | Private Limited Company |