MTLS MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 08116098 |
Category | Private Limited Company |
Incorporated | 22 Jun 2012 |
Age | 11 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 4 months, 29 days |
SUMMARY
MTLS MANAGEMENT LIMITED is an dissolved private limited company with number 08116098. It was incorporated 11 years, 10 months, 7 days ago, on 22 June 2012 and it was dissolved 2 years, 4 months, 29 days ago, on 30 November 2021. The company address is Magma House Magma House, Castle Mound Way, CV23 0UZ, Rugby.
Company Fillings
Gazette dissolved voluntary
Date: 30 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Notification of a person with significant control
Date: 28 May 2020
Action Date: 13 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Baljit Singh Shergill
Notification date: 2019-08-13
Documents
Notification of a person with significant control
Date: 28 May 2020
Action Date: 13 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Andrew Tuckwell
Notification date: 2019-08-13
Documents
Cessation of a person with significant control
Date: 28 May 2020
Action Date: 13 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-13
Psc name: Matthew James Eves
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Capital cancellation shares
Date: 20 Sep 2019
Action Date: 30 Aug 2019
Category: Capital
Type: SH06
Date: 2019-08-30
Capital : 50 GBP
Documents
Resolution
Date: 20 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 20 Sep 2019
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 13 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew James Eves
Termination date: 2019-08-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 10 Dec 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Andrew Tuckwell
Change date: 2013-11-01
Documents
Change person director company with change date
Date: 21 Oct 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-01
Officer name: Mr Matthew James Eves
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Change person director company with change date
Date: 25 Apr 2013
Action Date: 23 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Andrew Tuckwell
Change date: 2013-02-23
Documents
Change person director company with change date
Date: 25 Apr 2013
Action Date: 23 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew James Eves
Change date: 2013-02-23
Documents
Change registered office address company with date old address
Date: 25 Apr 2013
Action Date: 25 Apr 2013
Category: Address
Type: AD01
Old address: Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU England
Change date: 2013-04-25
Documents
Some Companies
A.E. BATCHELOR & SON (EPPING) LIMITED
16 CROWS ROAD,ESSEX,CM16 5DE
Number: | 00415283 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD ENTERPRISE CENTRE,OXFORD,OX4 1BA
Number: | 04944594 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE A1 LIFESTYLE VILLAGE,ST. NEOTS,PE19 6EN
Number: | 02846032 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 07937993 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUXURY RESORT SERVICES LIMITED
16-18 HIGH STREET,WICKFORD,SS12 9AZ
Number: | 05838190 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HEWITT ROAD,LONDON,N8 0BS
Number: | 08331438 |
Status: | ACTIVE |
Category: | Private Limited Company |