MUTATION SOLUTIONS LIMITED

250 Imperial Drive, Harrow, HA2 7HJ, England
StatusDISSOLVED
Company No.09350774
CategoryPrivate Limited Company
Incorporated11 Dec 2014
Age9 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 5 months, 14 days

SUMMARY

MUTATION SOLUTIONS LIMITED is an dissolved private limited company with number 09350774. It was incorporated 9 years, 5 months, 3 days ago, on 11 December 2014 and it was dissolved 2 years, 5 months, 14 days ago, on 30 November 2021. The company address is 250 Imperial Drive, Harrow, HA2 7HJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Change date: 2021-05-27

New address: 250 Imperial Drive Harrow HA2 7HJ

Old address: 171 Ballards Lane London N3 1LP England

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2021

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Infant Raja Reega Aloysius Raja

Change date: 2020-02-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2021

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Infant Raja Reega Aloysius Raja

Change date: 2020-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with 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

Termination director company with name termination date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-20

Officer name: Pragaatheshwaran Thangaraju

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 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: 31 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Infant Raja Reega Aloysius Raja

Notification date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-01

Psc name: Robinson Robert Ponraj Xavierraj

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2018

Action Date: 17 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robinson Robert Ponraj Xavierraj

Termination date: 2018-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2018

Action Date: 14 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robinson Robert Ponraj Xavierraj

Change date: 2018-07-14

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 14 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robinson Robert Ponraj Xavierraj

Change date: 2018-07-14

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 14 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-14

Officer name: Mr Pragaatheshwaran Thangaraju

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 16 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robinson Robert Ponraj Xavierraj

Appointment date: 2018-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Change account reference date company current extended

Date: 02 Dec 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pragaatheshwaran Thangaraju

Change date: 2016-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

Old address: 18 Brainton Avenue Brainton Avenue Feltham Middlesex TW14 0AY England

Change date: 2016-06-22

New address: 171 Ballards Lane London N3 1LP

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pragaatheshwaran Thangaraju

Change date: 2016-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2016

Action Date: 17 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-17

Officer name: Mrs Infant Raja Reega Aloysius Raja

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-15

Officer name: Mr Pragaatheshwaran Thangaraju

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Infant Raja Reega Aloysius Raja

Termination date: 2016-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-30

New address: 18 Brainton Avenue Brainton Avenue Feltham Middlesex TW14 0AY

Old address: 171 Ballards Lane London N3 1LP

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rio's properties LTD\certificate issued on 21/03/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robinson Robert Ponraj Xavierraj

Termination date: 2016-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Incorporation company

Date: 11 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOYNE DRIVE RTM COMPANY LIMITED

4 ABOYNE DRIVE,LONDON,SW20 0AL

Number:05652761
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IPHARMACY LIMITED

2 CREDON ROAD,LONDON,E13 9BJ

Number:03913392
Status:ACTIVE
Category:Private Limited Company

JJEMS LTD

ROSE COTTAGE,HAMBROOK,PO18 8RE

Number:11674888
Status:ACTIVE
Category:Private Limited Company

LONDON MARKET TRAINING LIMITED

20 BRIDGE STREET,LEIGHTON BUZZARD,LU7 1AL

Number:07991472
Status:ACTIVE
Category:Private Limited Company

PARMLEY GRAHAM LIMITED

PARMLEY GRAHAM LTD,GATESHEAD,NE8 3AE

Number:00172842
Status:ACTIVE
Category:Private Limited Company

REMPTON

BATTALION COURT SUITE 3 5 BATTALION COURT,CATTERICK GARRISON,DL9 4QN

Number:06534872
Status:LIQUIDATION
Category:Private Unlimited 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