MLTTRANSPORTUK LTD
Status | ACTIVE |
Company No. | 09527958 |
Category | Private Limited Company |
Incorporated | 07 Apr 2015 |
Age | 9 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
MLTTRANSPORTUK LTD is an active private limited company with number 09527958. It was incorporated 9 years, 1 month, 26 days ago, on 07 April 2015. The company address is 20-22 Wenlock Road, London N1 7gu Wenlock Road, London, N1 7GU, England.
Company Fillings
Appoint person director company with name date
Date: 07 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tomasz Berger
Appointment date: 2024-05-07
Documents
Termination director company with name termination date
Date: 04 May 2024
Action Date: 04 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-04
Officer name: Tomasz Berger
Documents
Accounts with accounts type dormant
Date: 04 May 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 04 May 2024
Action Date: 04 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Maria Berger
Change date: 2024-05-04
Documents
Gazette filings brought up to date
Date: 17 Apr 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Notification of a person with significant control
Date: 21 Nov 2023
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tomasz Berger
Notification date: 2016-04-07
Documents
Move registers to sail company with new address
Date: 27 Sep 2023
Category: Address
Type: AD03
New address: 52 Lord Street Barrow-in-Furness LA14 1AZ
Documents
Change sail address company with new address
Date: 27 Sep 2023
Category: Address
Type: AD02
New address: 52 Lord Street Barrow-in-Furness LA14 1AZ
Documents
Cessation of a person with significant control
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-27
Psc name: Tomasz Berger
Documents
Termination director company with name termination date
Date: 27 Sep 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-27
Officer name: Tomasz Berger
Documents
Appoint person director company with name date
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-27
Officer name: Ms Maria Berger
Documents
Dissolution withdrawal application strike off company
Date: 11 Jun 2023
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 11 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Notification of a person with significant control
Date: 06 Dec 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-01
Psc name: Tomasz Berger
Documents
Termination director company with name termination date
Date: 02 Oct 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wlodzimierz Berger
Termination date: 2022-04-01
Documents
Cessation of a person with significant control
Date: 02 Oct 2022
Action Date: 02 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-02
Psc name: Tomasz Berger
Documents
Appoint person director company with name date
Date: 02 Oct 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tomasz Berger
Appointment date: 2022-04-01
Documents
Change to a person with significant control
Date: 02 Oct 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-01
Psc name: Mr Wlodzimierz Berger
Documents
Notification of a person with significant control
Date: 17 Jul 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Wlodzimierz Berger
Notification date: 2022-04-01
Documents
Cessation of a person with significant control
Date: 07 Jul 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tomasz Berger
Cessation date: 2022-04-01
Documents
Termination director company with name termination date
Date: 07 Jul 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tomasz Berger
Termination date: 2022-04-01
Documents
Appoint person director company with name date
Date: 07 Jul 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wlodzimierz Berger
Appointment date: 2022-04-01
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type dormant
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change account reference date company previous extended
Date: 31 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2020
Action Date: 22 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-22
New address: 20-22 Wenlock Road, London N1 7GU Wenlock Road London N1 7GU
Old address: Unit 40 Westwood Park Trading Estate Concord Road London W3 0th England
Documents
Change account reference date company previous shortened
Date: 02 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2020-03-31
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Dissolution withdrawal application strike off company
Date: 27 Mar 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 27 Feb 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2019-09-23
New address: Unit 40 Westwood Park Trading Estate Concord Road London W3 0th
Documents
Termination director company with name termination date
Date: 02 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-31
Officer name: Piotr Siwec
Documents
Termination director company with name termination date
Date: 02 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-31
Officer name: Magdalena Alicja Zajac-Berger
Documents
Termination director company with name termination date
Date: 02 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-31
Officer name: Wlodzimierz Hubert Berger
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2019-04-08
New address: 20-22 Wenlock Road London N1 7GU
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2019-04-08
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2019-04-08
Old address: Unit40 Westwood Park Trading Estate Concord Road London W3 0th England
Documents
Appoint person director company with name date
Date: 08 Apr 2019
Action Date: 07 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-07
Officer name: Mr Wlodzimierz Hubert Berger
Documents
Appoint person director company with name date
Date: 08 Apr 2019
Action Date: 07 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-07
Officer name: Mr Piotr Siwec
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 21 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-31
Officer name: Mrs Magdalena Alicja Zajac-Berger
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 10 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Piotr Siwiec
Documents
Termination director company with name termination date
Date: 10 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Piotr Siwiec
Termination date: 2016-12-01
Documents
Appoint person director company with name date
Date: 08 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-01
Officer name: Mr Piotr Siwiec
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2016
Action Date: 03 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-03
New address: Unit40 Westwood Park Trading Estate Concord Road London W3 0th
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Termination secretary company with name termination date
Date: 17 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-07
Officer name: Magdalena Zajac-Berger
Documents
Appoint person secretary company with name date
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-04-13
Officer name: Mrs Magdalena Zajac-Berger
Documents
Some Companies
1-3 HIGH STREET,GREAT DUNMOW,CM6 1UU
Number: | 08766488 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LOSELEY PARK,GUILDFORD,GU3 1HS
Number: | 08025480 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
114 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7LP
Number: | 08242801 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 GOLDERS GREEN ROAD,GOLDERS GREEN,NW11 8LN
Number: | 11754283 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 CHORLEY ROAD,HIGH WYCOMBE,HP14 3AR
Number: | 11789076 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXETER ARMS,DERBY,DE1 2EU
Number: | 09437253 |
Status: | ACTIVE |
Category: | Private Limited Company |