MAPPIN AND WHITE LTD
Status | DISSOLVED |
Company No. | 09038075 |
Category | Private Limited Company |
Incorporated | 13 May 2014 |
Age | 10 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 years, 8 months, 3 days |
SUMMARY
MAPPIN AND WHITE LTD is an dissolved private limited company with number 09038075. It was incorporated 10 years, 22 days ago, on 13 May 2014 and it was dissolved 4 years, 8 months, 3 days ago, on 01 October 2019. The company address is Herald And Heart Herald And Heart, Rye, TN31 7JN, East Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jul 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Termination director company with name termination date
Date: 13 May 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-01
Officer name: Tracey Joan Mogard
Documents
Cessation of a person with significant control
Date: 13 May 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tracey Joan Mogard
Cessation date: 2019-01-01
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Address
Type: AD01
Old address: Office 8 Rastrum Rye Wharf Rye Harbour East Sussex TN31 7TE England
Change date: 2019-01-08
New address: Herald and Heart 102 High Street Rye East Sussex TN31 7JN
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Address
Type: AD01
Old address: 703 Fulham Road London SW6 5UL England
New address: Office 8 Rastrum Rye Wharf Rye Harbour East Sussex TN31 7TE
Change date: 2018-12-03
Documents
Change person director company with change date
Date: 25 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-25
Officer name: Ms Tracey Joan Mogard
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Change person secretary company with change date
Date: 18 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-05-14
Officer name: Mr Kevin Paul White
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Paul White
Change date: 2018-05-14
Documents
Change to a person with significant control
Date: 14 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Paul White
Change date: 2018-05-14
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Resolution
Date: 22 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Address
Type: AD01
Old address: Teak House Harbour Road Rye East Sussex TN31 7TE England
Change date: 2017-03-21
New address: 703 Fulham Road London SW6 5UL
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 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: 13 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Certificate change of name company
Date: 25 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed movingto LTD\certificate issued on 25/01/16
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Address
Type: AD01
Old address: Teak House Harbour Road Rye East Sussex TN31 7HE England
Change date: 2015-10-23
New address: Teak House Harbour Road Rye East Sussex TN31 7TE
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Address
Type: AD01
Old address: 102 High Street Rye East Sussex TN31 7JN
Change date: 2015-10-16
New address: Teak House Harbour Road Rye East Sussex TN31 7HE
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Change person secretary company with change date
Date: 29 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Kevin Paul White
Change date: 2015-05-28
Documents
Change person director company with change date
Date: 29 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-28
Officer name: Mr Kevin Paul White
Documents
Change person director company with change date
Date: 29 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-28
Officer name: Ms Tracey Joan Mogard
Documents
Some Companies
1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BN
Number: | 06503696 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRELINE MACHINE GUARDS LIMITED
SHROPSHIRE HOUSE HEATH MILL ROAD,WOLVERHAMPTON,WV5 8AP
Number: | 04596518 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR BECKET HOUSE,LONDON,EC2R 8DD
Number: | 06882869 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAYBANK TRANSPORT SERVICES LTD
RUFFELL HOUSE CLAYBANK ROAD,PORTSMOUTH,PO3 5NN
Number: | 10964911 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHWOOD TIMBER YARD, MARDEN,KENT,TN17 2LP
Number: | 05564035 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILBOURNE SPORTS PROMOTION LTD
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | 11176076 |
Status: | ACTIVE |
Category: | Private Limited Company |