9030097 LTD.

C/O Mha Macintyre Hudson C/O Mha Macintyre Hudson, 2 London Wall Place, EC2Y 5AU, London
StatusLIQUIDATION
Company No.09030097
CategoryPrivate Limited Company
Incorporated08 May 2014
Age10 years, 1 month, 8 days
JurisdictionEngland 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

View document PDF

Liquidation compulsory winding up progress report

Date: 30 Jan 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 05 Sep 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

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

View document PDF

Liquidation compulsory winding up order

Date: 11 Apr 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE & PIG LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11661170
Status:ACTIVE
Category:Private Limited Company

CHAVETA LIMITED

1 THE SLADES,BASILDON,SS16 4SG

Number:10756104
Status:ACTIVE
Category:Private Limited Company

DELSA LTD

14 LEICESTER STREET,BARROW-IN-FURNESS,LA13 9QN

Number:09398682
Status:ACTIVE
Category:Private Limited Company

GILGAMESH CAMDEN LIMITED

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

SKOWYK LTD

10 SUNSHINE CLOSE,LEDBURY,HR8 2DZ

Number:10375667
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