MTRJ LIMITED

Global House Global House, Droitwich, WR9 9AB, Worcestershire, United Kingdom
StatusDISSOLVED
Company No.10274885
CategoryPrivate Limited Company
Incorporated12 Jul 2016
Age7 years, 10 months, 30 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years5 months, 9 days

SUMMARY

MTRJ LIMITED is an dissolved private limited company with number 10274885. It was incorporated 7 years, 10 months, 30 days ago, on 12 July 2016 and it was dissolved 5 months, 9 days ago, on 02 January 2024. The company address is Global House Global House, Droitwich, WR9 9AB, Worcestershire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Capital : 38,508 GBP

Date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Charles Cook

Change date: 2021-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Clair Cook

Change date: 2021-06-14

Documents

View document PDF

Resolution

Date: 21 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Heath

Change date: 2020-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tracey Anne Heath

Change date: 2020-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tracey Anne Heath

Change date: 2020-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Heath

Change date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Capital name of class of shares

Date: 21 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2018

Action Date: 07 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-07

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-13

Officer name: Mrs Tracey Anne Heath

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-13

Officer name: Mrs Michelle Clair Cook

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 04 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Richard Charles Cook

Change date: 2017-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Charles Cook

Change date: 2017-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 12 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Heath

Notification date: 2016-07-12

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2016

Action Date: 12 Sep 2016

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2016-09-12

Documents

View document PDF

Resolution

Date: 21 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FULL-RANGE (ELECTRICAL) LIMITED

WADEBRIDGE HOUSE 16 WADEBRIDGE SQUARE,DORCHESTER,DT1 3AQ

Number:04893130
Status:ACTIVE
Category:Private Limited Company

GALLOWGLASS PROPERTY LIMITED

1 NETHER HORSBURGH COTTAGES,INNERLEITHEN,EH44 6RE

Number:SC583158
Status:ACTIVE
Category:Private Limited Company

JACK HEMINGWAY PHOTOGRAPHY LIMITED

12 GRANBY ROAD,HARROGATE,HG1 4ST

Number:00947349
Status:LIQUIDATION
Category:Private Limited Company

OLI&JJ LIMITED

23 BELMONT ROAD,BRISTOL,BS4 3PB

Number:11402999
Status:ACTIVE
Category:Private Limited Company

PHARMAFINANCE LTD

2 CROSSWAYS BUSINESS CENTRE,AYLESBURY,HP18 0RA

Number:04483634
Status:ACTIVE
Category:Private Limited Company

SNELL CIVIL ENGINEERING LIMITED

28 NELSON WAY,GRIMSBY,DN34 5TU

Number:10214666
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