9030097 LTD.
Status | LIQUIDATION |
Company No. | 09030097 |
Category | Private Limited Company |
Incorporated | 08 May 2014 |
Age | 10 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
9030097 LTD. is an liquidation private limited company with number 09030097. It was incorporated 10 years, 1 month, 8 days ago, on 08 May 2014. The company address is C/O Mha Macintyre Hudson C/O Mha Macintyre Hudson, 2 London Wall Place, EC2Y 5AU, London.
Company Fillings
Certificate change of name company
Date: 12 Mar 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bmw essex LTD\certificate issued on 12/03/24
Documents
Liquidation compulsory winding up progress report
Date: 30 Jan 2024
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory appointment liquidator
Date: 05 Sep 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Address
Type: AD01
Old address: 44 Broadway London E15 1XH England
Change date: 2023-08-23
New address: C/O Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU
Documents
Liquidation compulsory winding up order
Date: 11 Apr 2023
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 20 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Certificate change of name company
Date: 10 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed amt autos LTD\certificate issued on 10/10/22
Documents
Confirmation statement with updates
Date: 25 Jul 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Notification of a person with significant control
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Balys Virsutis
Notification date: 2022-07-22
Documents
Appoint person director company with name date
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Balys Virsutis
Appointment date: 2022-07-22
Documents
Cessation of a person with significant control
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-22
Psc name: Tomas Jansonas
Documents
Termination director company with name termination date
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tomas Jansonas
Termination date: 2022-07-22
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Cessation of a person with significant control
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-21
Psc name: Aiste Jansoniene
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Address
Type: AD01
Old address: Unit4 New Road Rainham RM13 8RS United Kingdom
New address: 44 Broadway London E15 1XH
Change date: 2020-09-21
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Change person director company with change date
Date: 25 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tomas Jansonas
Change date: 2019-04-24
Documents
Change person director company with change date
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-24
Officer name: Mr Tomas Jansonas
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-08
New address: Unit4 New Road Rainham RM13 8RS
Old address: Unit 1, Danes Road Industrial Estate 22 Danes Road Romford RM7 0HL
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 19 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Termination secretary company with name termination date
Date: 20 May 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tomas Jansonas
Termination date: 2015-05-15
Documents
Some Companies
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11661170 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE SLADES,BASILDON,SS16 4SG
Number: | 10756104 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LEICESTER STREET,BARROW-IN-FURNESS,LA13 9QN
Number: | 09398682 |
Status: | ACTIVE |
Category: | Private Limited Company |
54-56 CAMDEN LOCK PLACE,LONDON,NW1 8AF
Number: | 06146792 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULGRAVIA (MAINTENANCE) LIMITED
GLOBAL HOUSE,EPSOM,KT18 5FL
Number: | 00648953 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SUNSHINE CLOSE,LEDBURY,HR8 2DZ
Number: | 10375667 |
Status: | ACTIVE |
Category: | Private Limited Company |