MDT EUROPEAN GROUP LIMITED

Sunningdale Great North Road Sunningdale Great North Road, Doncaster, DN10 6DF, South Yorkshire
StatusACTIVE
Company No.08089408
CategoryPrivate Limited Company
Incorporated30 May 2012
Age11 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

MDT EUROPEAN GROUP LIMITED is an active private limited company with number 08089408. It was incorporated 11 years, 11 months, 17 days ago, on 30 May 2012. The company address is Sunningdale Great North Road Sunningdale Great North Road, Doncaster, DN10 6DF, South Yorkshire.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Davies

Termination date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 May 2020

Action Date: 29 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-29

Made up date: 2019-05-30

Documents

View document PDF

Change account reference date company current shortened

Date: 04 May 2020

Action Date: 29 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-30

New date: 2020-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2019

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-12

Psc name: Martyn Davies

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Martyn Davies

Change date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Martyn Davies

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Gary Martyn Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2012

Action Date: 30 May 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-05-30

Documents

View document PDF

Incorporation company

Date: 30 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DKE-A1 LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11318577
Status:ACTIVE
Category:Private Limited Company

P C ENGINEERING MANAGEMENT SERVICES LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:11414504
Status:ACTIVE
Category:Private Limited Company

R H FOSTERING LIMITED

85 WESTFIELD LANE,ST. LEONARDS-ON-SEA,TN37 7NF

Number:10012725
Status:ACTIVE
Category:Private Limited Company

RELENTLESS PLANT LTD

460 STIRLING ROAD,AIRDRIE,ML6 7SS

Number:SC548970
Status:ACTIVE
Category:Private Limited Company

ROCKLEY DEVELOPMENTS LIMITED

103A HIGH STREET,LEES,OL4 4LY

Number:09413603
Status:ACTIVE
Category:Private Limited Company

SAMUEL GRANT GROUP LIMITED

UNIT 1 ORION WAY,LEEDS,LS9 0AR

Number:00174855
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