MTD GLOBAL LTD
Status | DISSOLVED |
Company No. | 09404178 |
Category | Private Limited Company |
Incorporated | 23 Jan 2015 |
Age | 9 years, 4 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 5 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
LITTLE MEAD,NR SOULBURY,LU7 0DN
Number: | 08183845 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
62 KINGS ROAD,READING,RG1 3AA
Number: | 11099995 |
Status: | ACTIVE |
Category: | Private Limited Company |