MMP FOLKESTONE LTD

3 Queen Street, Ashford, TN23 1RF, Kent, United Kingdom
StatusDISSOLVED
Company No.08515140
CategoryPrivate Limited Company
Incorporated02 May 2013
Age11 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 8 months, 6 days

SUMMARY

MMP FOLKESTONE LTD is an dissolved private limited company with number 08515140. It was incorporated 11 years, 1 month, 16 days ago, on 02 May 2013 and it was dissolved 2 years, 8 months, 6 days ago, on 12 October 2021. The company address is 3 Queen Street, Ashford, TN23 1RF, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Philip Ades

Termination date: 2021-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-30

Psc name: Nicholas David Stuart May

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-30

Psc name: Martin Philip Ades

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2019

Action Date: 12 May 2019

Category: Address

Type: AD01

Old address: Mmp 3 Queen Street Ashford TN23 1RF England

Change date: 2019-05-12

New address: 3 Queen Street Ashford Kent TN23 1RF

Documents

View document PDF

Resolution

Date: 23 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company

Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Nicholas David Stuart May

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Martin Philip Ades

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hans Nikol

Cessation date: 2019-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans Nikol

Termination date: 2019-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-13

Old address: Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd

New address: Mmp 3 Queen Street Ashford TN23 1RF

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 16 Jun 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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: 11 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 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: 25 Jul 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Flatman

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hans Nikol

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-30

Old address: Ash House Mill Lane Hawkinge Folkestone Kent CT18 7DB England

Documents

View document PDF

Incorporation company

Date: 02 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPAL SYSTEMS LIMITED

5 CHAFFINCH WAY,HALSTEAD,CO9 2HW

Number:07709781
Status:ACTIVE
Category:Private Limited Company

AWLGOLD LTD

SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND

Number:11469632
Status:ACTIVE
Category:Private Limited Company

GRAY SMITH LTD

UNIT 5A,ARUNDEL,BN18 0AG

Number:11709529
Status:ACTIVE
Category:Private Limited Company

IDEAL (UK) CONSTRUCTION LTD

32 YEADING LANE,HAYES,UB4 0EX

Number:09333480
Status:ACTIVE
Category:Private Limited Company

KEWLOX(1969)LIMITED

FLAT 7 HIGHVIEW,HAMPSTEAD,NW3 1AG

Number:00946859
Status:ACTIVE
Category:Private Limited Company

MCNAIRN & SON GENERAL BUILDERS LIMITED

MASON & MCVICKER LTD,FALKIRK,FK2 7ES

Number:SC579462
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