MARK POL TRANS LIMITED
Status | DISSOLVED |
Company No. | 09055041 |
Category | Private Limited Company |
Incorporated | 23 May 2014 |
Age | 10 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 05 Oct 2021 |
Years | 2 years, 8 months |
SUMMARY
MARK POL TRANS LIMITED is an dissolved private limited company with number 09055041. It was incorporated 10 years, 13 days ago, on 23 May 2014 and it was dissolved 2 years, 8 months ago, on 05 October 2021. The company address is 5 Brampton Court, St. Helens, WA9 2HJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type total exemption full
Date: 20 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: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Address
Type: AD01
Old address: 3 Breccia Gardens St. Helens Merseyside WA9 1SB England
Change date: 2019-02-07
New address: 5 Brampton Court St. Helens WA9 2HJ
Documents
Change person director company with change date
Date: 07 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marek Szymkun
Change date: 2019-02-01
Documents
Change to a person with significant control
Date: 07 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marek Szymkun
Change date: 2019-02-01
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination secretary company with name termination date
Date: 28 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mtc Advice Ltd
Termination date: 2016-08-01
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Address
Type: AD01
Old address: 252 King Henrys Drive New Addington Croydon CR0 0AA
Change date: 2016-02-18
New address: 3 Breccia Gardens St. Helens Merseyside WA9 1SB
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint corporate secretary company with name date
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-07-10
Officer name: Mtc Advice Ltd
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Address
Type: AD01
Old address: 17 Connaught Gardens Morden Surrey SM4 6DB England
New address: 252 King Henrys Drive New Addington Croydon CR0 0AA
Change date: 2015-06-04
Documents
Change registered office address company with date old address
Date: 08 Jul 2014
Action Date: 08 Jul 2014
Category: Address
Type: AD01
Old address: 2 Burley Walk Batley West Yorkshire WF17 7TP England
Change date: 2014-07-08
Documents
Some Companies
1 BERRY STREET,ABERDEEN,AB25 1HF
Number: | SC228285 |
Status: | ACTIVE |
Category: | Private Limited Company |
DJC CIVIL ENGINEERING SERVICES LTD
21 ANGEL HILL,TIVERTON,EX16 6PE
Number: | 09445413 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 WATTS CORNER,GLASTONBURY,BA6 8FD
Number: | 03271758 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 GLASSHOUSE LANE, NEW,DERBYSHIRE,S43 2DQ
Number: | 03713468 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEVISION TEAM INTERNATIONAL LTD
31-35 KIRBY STREET,FARRINGDON,EC1N 8TE
Number: | 11617297 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 110,EDINBURGH,EH1 1DD
Number: | SL028863 |
Status: | ACTIVE |
Category: | Limited Partnership |