MP LANGUAGE SERVICES LTD
Status | DISSOLVED |
Company No. | 08020810 |
Category | Private Limited Company |
Incorporated | 05 Apr 2012 |
Age | 12 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 2 months, 24 days |
SUMMARY
MP LANGUAGE SERVICES LTD is an dissolved private limited company with number 08020810. It was incorporated 12 years, 1 month, 26 days ago, on 05 April 2012 and it was dissolved 1 year, 2 months, 24 days ago, on 07 March 2023. The company address is 5 North Court 5 North Court, Maidstone, ME15 6JZ, Kent.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Change person director company with change date
Date: 23 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Potter
Change date: 2019-05-22
Documents
Change to a person with significant control
Date: 23 May 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-22
Psc name: Mr Mark Potter
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 08 Oct 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-26
Officer name: Mr Mark Potter
Documents
Change person secretary company with change date
Date: 08 Oct 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mark Potter
Change date: 2018-09-26
Documents
Change to a person with significant control
Date: 08 Oct 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-01
Psc name: Mr Mark Potter
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Change person secretary company with change date
Date: 07 Jun 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mark Potter
Change date: 2017-03-14
Documents
Change person director company with change date
Date: 07 Jun 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-14
Officer name: Mr Mark Potter
Documents
Change person director company with change date
Date: 15 Mar 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-14
Officer name: Mr Mark Potter
Documents
Capital allotment shares
Date: 14 Feb 2017
Action Date: 02 Feb 2017
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 27 May 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-22
Officer name: Mr Mark Potter
Documents
Change person secretary company with change date
Date: 27 May 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-05-22
Officer name: Mr Mark Potter
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Change person director company with change date
Date: 11 Dec 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Potter
Change date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Address
Type: AD01
New address: 5 North Court Armstrong Road Maidstone Kent ME15 6JZ
Change date: 2014-07-14
Old address: Suite B 29 Harley Street London W1G 9QR
Documents
Change person director company with change date
Date: 25 Jun 2014
Action Date: 16 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Potter
Change date: 2014-06-16
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Change person secretary company with change date
Date: 23 Apr 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mark Potter
Change date: 2013-04-08
Documents
Change person director company with change date
Date: 23 Apr 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-08
Officer name: Mr Mark Potter
Documents
Some Companies
40-42 HIGH STREET,ESSEX,CM9 5PN
Number: | 05481676 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 UNIT 1, WATCHMOOR PARK TRADING ESTATE,CAMBERLEY,GU15 3AQ
Number: | 11407868 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAULKNER-LADHA COMMUNICATIONS LTD.
3 AMOS HILL,TOTLAND BAY,PO39 0DW
Number: | 10602939 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CLIFFORD ROAD,IPSWICH,IP4 1PJ
Number: | 10554890 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 30,ROMFORD,RM6 6AX
Number: | 09307551 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PEERGLOW CENTRE,WARE,SG12 9QL
Number: | 07930095 |
Status: | ACTIVE |
Category: | Private Limited Company |