MAOTHER LIFE TECHNOLOGY LIMITED
Status | DISSOLVED |
Company No. | 09882683 |
Category | Private Limited Company |
Incorporated | 20 Nov 2015 |
Age | 8 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 years, 5 months, 3 days |
SUMMARY
MAOTHER LIFE TECHNOLOGY LIMITED is an dissolved private limited company with number 09882683. It was incorporated 8 years, 6 months, 7 days ago, on 20 November 2015 and it was dissolved 4 years, 5 months, 3 days ago, on 24 December 2019. The company address is Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 26 Dec 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yi Li
Change date: 2018-11-26
Documents
Change corporate secretary company with change date
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-11-26
Officer name: Yunma Tianlong International Consulting Co., Limited
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-26
New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
Documents
Accounts with accounts type dormant
Date: 14 Dec 2017
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Change person director company with change date
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-12
Officer name: Yi Li
Documents
Termination secretary company with name termination date
Date: 12 Dec 2017
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-05
Officer name: Yi Li
Documents
Appoint corporate secretary company with name date
Date: 12 Dec 2017
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Yunma Tianlong International Consulting Co., Limited
Appointment date: 2017-12-05
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Address
Type: AD01
New address: Rm101, Maple House 118 High Street Purley London CR8 2AD
Old address: 35 Ivor Place Lower Ground London NW1 6EA England
Change date: 2017-12-12
Documents
Accounts with accounts type dormant
Date: 15 Dec 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Appoint person secretary company with name date
Date: 21 Nov 2016
Action Date: 20 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Yi Li
Appointment date: 2016-11-20
Documents
Termination secretary company with name termination date
Date: 21 Nov 2016
Action Date: 20 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-20
Officer name: Smart Team (Uk) Secretarial Limited
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-21
New address: 35 Ivor Place Lower Ground London NW1 6EA
Old address: 61 Praed Street Dept 400 London W2 1NS England
Documents
Some Companies
22 YORK ROAD RTM COMPANY LIMITED
FLAT 3 22,LONDON,W3 6TP
Number: | 11675909 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
41 BRIZEWOOD,CARTERTON,OX18 1DF
Number: | 11760222 |
Status: | ACTIVE |
Category: | Private Limited Company |
CYCLOPARK,GRAVESEND,DA11 7NP
Number: | 07762463 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1 GEORGE SQUARE,GLASGOW,G2 1AL
Number: | SC135692 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 COWPER STREET,LONDON,EC2A 4AP
Number: | 08317943 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH EAST PROPERTY RESTORATIONS LIMITED
77 PARK AVENUE,SUNDERLAND,SR6 9DJ
Number: | 10702552 |
Status: | ACTIVE |
Category: | Private Limited Company |