MRE SPECIAL PROJECTS LIMITED

Copthall Farm Breakspear Road South Copthall Farm Breakspear Road South, Uxbridge, UB10 8HB, England
StatusDISSOLVED
Company No.09041978
CategoryPrivate Limited Company
Incorporated15 May 2014
Age9 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 4 months, 9 days

SUMMARY

MRE SPECIAL PROJECTS LIMITED is an dissolved private limited company with number 09041978. It was incorporated 9 years, 11 months, 18 days ago, on 15 May 2014 and it was dissolved 4 years, 4 months, 9 days ago, on 24 December 2019. The company address is Copthall Farm Breakspear Road South Copthall Farm Breakspear Road South, Uxbridge, UB10 8HB, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2019

Action Date: 19 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-19

Old address: 71 Lambeth Walk London SE11 6DX England

New address: Copthall Farm Breakspear Road South Ickenham Uxbridge UB10 8HB

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Resolution

Date: 20 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-19

Psc name: Lee Samuel Ferguson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Mr Lee Samuel Ferguson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-19

Officer name: Mark Ronald Edwards

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Ronald Edwards

Cessation date: 2018-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Address

Type: AD01

Old address: Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS

Change date: 2018-06-20

New address: 71 Lambeth Walk London SE11 6DX

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 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: 16 Jun 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 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: 17 Jun 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 dormant

Date: 22 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-09

New address: Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS

Old address: 14 Broadway Rainham Essex RM13 9YW United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANI SAM HEALTH CARE LIMITED

FLAT 5 320 POOLE ROAD,POOLE,BH12 1AN

Number:09670269
Status:ACTIVE
Category:Private Limited Company

CASTELLANUS INVESTMENTS 1 LIMITED PARTNERSHIP

MARBLE ARCH HOUSE,LONDON,W1H 5BT

Number:LP017219
Status:ACTIVE
Category:Limited Partnership

DOCTOR SMITA LIMITED

CHARLES RIPPIN AND TURNER MIDDLESEX HOUSE,HARROW,HA1 1BQ

Number:09884756
Status:ACTIVE
Category:Private Limited Company

FLUX MAGAZINE

13 PLEASANT VIEW,TODMORDEN,

Number:05088522
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MOS HAYMARKET LIMITED

68 KING WILLIAM STREET,LONDON,EC4N 7DZ

Number:08148309
Status:ACTIVE
Category:Private Limited Company

PTI LONDON LTD

311 311 ESSEX ROAD,LONDON,N1 2BD

Number:05816148
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