MPOLYTECH LIMITED
Status | DISSOLVED |
Company No. | 08521677 |
Category | Private Limited Company |
Incorporated | 09 May 2013 |
Age | 11 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 22 days |
SUMMARY
MPOLYTECH LIMITED is an dissolved private limited company with number 08521677. It was incorporated 11 years, 26 days ago, on 09 May 2013 and it was dissolved 3 years, 7 months, 22 days ago, on 13 October 2020. The company address is Emstrey House Emstrey House, Shrewsbury, SY2 6LG, Shropshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type dormant
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type dormant
Date: 22 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Change person director company with change date
Date: 20 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Robert George Muir
Change date: 2017-05-19
Documents
Change person director company with change date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Arthur Harrison
Change date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Change registered office address company with date old address new address
Date: 07 May 2016
Action Date: 07 May 2016
Category: Address
Type: AD01
Old address: Emstrey House (North) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
Change date: 2016-05-07
New address: Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Capital allotment shares
Date: 25 Sep 2015
Action Date: 17 Sep 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-09-17
Documents
Appoint person director company with name date
Date: 25 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-17
Officer name: Mr David Arthur Harrison
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
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: 28 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Change registered office address company with date old address
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Address
Type: AD01
Old address: Emstrey House Sitka Drive, Shrewsbury Business Park Shrewsbury SY2 6LG England
Change date: 2013-09-24
Documents
Change person director company with change date
Date: 31 Jul 2013
Action Date: 30 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Robert George Muir
Change date: 2013-07-30
Documents
Some Companies
130 LANDCROFT ROAD MANAGEMENT COMPANY LIMITED
130 LANDCROFT ROAD,LONDON,SE22 9JW
Number: | 05548120 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HIGH STREET,LEATHERHEAD,KT22 8AJ
Number: | 11772856 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RODBOROUGH ROAD,,NW11 8RY
Number: | 03306888 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 ST DAVIDS SQUARE,LONDON,E14 3WB
Number: | 11129573 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EDWARDS ENGINEERING (BATH) LIMITED
THE ISLAND HOUSE THE ISLAND,RADSTOCK,BA3 2DZ
Number: | 09897020 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRFIELD INVESTMENT GROUP LLP
THE GLOUCESTERS,STRIXTON,NN29 7PA
Number: | OC426371 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |