MTD GLOBAL LTD

Second Floor Office Suite, 4 Chartfield House Second Floor Office Suite, 4 Chartfield House, Taunton, TA1 4AS, Somerset, England
StatusDISSOLVED
Company No.09404178
CategoryPrivate Limited Company
Incorporated23 Jan 2015
Age9 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years5 months, 26 days

SUMMARY

MTD GLOBAL LTD is an dissolved private limited company with number 09404178. It was incorporated 9 years, 4 months, 8 days ago, on 23 January 2015 and it was dissolved 5 months, 26 days ago, on 05 December 2023. The company address is Second Floor Office Suite, 4 Chartfield House Second Floor Office Suite, 4 Chartfield House, Taunton, TA1 4AS, Somerset, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AAMD

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-01

New address: Second Floor Office Suite, 4 Chartfield House Castle Street Taunton Somerset TA1 4AS

Old address: 22 Billet Street Taunton Somerset TA1 3NG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2022

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-29

Psc name: Marko Susnjar

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2022

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ziga Forscek

Cessation date: 2021-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marko Susnjar

Appointment date: 2021-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2022

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-29

Officer name: Ziga Forscek

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AAMD

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-16

Officer name: Paifang Nominees (Uk) Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ziga Forscek

Notification date: 2019-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Miran Mencej

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ziga Forscek

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Martin Hubbard

Termination date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-09-01

Officer name: Paifang Nominees (Uk) Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Incorporation company

Date: 23 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

LIBERTY HAIR EXTENSIONS LIMITED

PRAE COTTAGE VICARAGE LANE,ST IVES,TR26 3EA

Number:08261572
Status:ACTIVE
Category:Private Limited Company

MANSELLS ASSOCIATES LIMITED

LITTLE MEAD,NR SOULBURY,LU7 0DN

Number:08183845
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PEAK HEALTH AND WELLNESS LTD

50 HANS CRESCENT,LONDON,SW1X 0NA

Number:10245140
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCROBY FAYRE DEVELOPMENTS LIMITED

31 CLYDESDALE RISE,GREAT YARMOUTH,NR31 9UG

Number:04533081
Status:ACTIVE
Category:Private Limited Company

SES INFRASTRUCTURE SERVICES LTD.

SES HOUSE UNIT 3, BALBY COURT,DONCASTER,DN4 8DE

Number:06681687
Status:ACTIVE
Category:Private Limited Company

TENDER CROWN LTD

62 KINGS ROAD,READING,RG1 3AA

Number:11099995
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