MAPPIN AND WHITE LTD

Herald And Heart Herald And Heart, Rye, TN31 7JN, East Sussex, England
StatusDISSOLVED
Company No.09038075
CategoryPrivate Limited Company
Incorporated13 May 2014
Age10 years, 22 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARGET GROUP LIMITED

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

CILLA BLACK LIMITED

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

G. BRIDGLAND LIMITED

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

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