M1 SUPPORT SERVICES LIMITED

Maynes Lodge Maynes Lodge, St Albans, AL3 6AF, Hertfordshire, England
StatusDISSOLVED
Company No.10919452
CategoryPrivate Limited Company
Incorporated16 Aug 2017
Age6 years, 10 months
JurisdictionEngland Wales
Dissolution04 Jul 2023
Years11 months, 12 days

SUMMARY

M1 SUPPORT SERVICES LIMITED is an dissolved private limited company with number 10919452. It was incorporated 6 years, 10 months ago, on 16 August 2017 and it was dissolved 11 months, 12 days ago, on 04 July 2023. The company address is Maynes Lodge Maynes Lodge, St Albans, AL3 6AF, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

Old address: 1010 Cambourne Road Cambourne Cambridge CB23 6DW England

New address: Maynes Lodge Gorhambury St Albans Hertfordshire AL3 6AF

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Shelt

Change date: 2018-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-22

New address: 1010 Cambourne Road Cambourne Cambridge CB23 6DW

Old address: 3 Kingston Barns Bourn Road Kingston Cambridge CB23 2NP United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-22

Officer name: Mr William Shelt

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-16

Psc name: M1 Support Services, L.P.

Documents

View document PDF

Incorporation company

Date: 16 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACOCKS GREEN PRIMARY SCHOOL

ACOCKS GREEN PRIMARY SCHOOL WESTLEY ROAD,BIRMINGHAM,B27 7UQ

Number:08424090
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GJC PLUMBING & HEATING LTD

48 PILLEY CRESCENT,CHELTENHAM,GL53 9ET

Number:08383350
Status:ACTIVE
Category:Private Limited Company

H.M. MANAGEMENT FACILITIES LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:08042497
Status:ACTIVE
Category:Private Limited Company

HI-SPEK CONTRACTS LTD.

378 BRANDON STREET,LANARKSHIRE,ML1 1XA

Number:SC283524
Status:ACTIVE
Category:Private Limited Company

KRISHNA (LEICESTER) LIMITED

206 HOLBROOK LANE,COVENTRY,CV6 4DD

Number:06261764
Status:ACTIVE
Category:Private Limited Company

LOTUS MOON THAI CUISINE LIMITED

MANOR COURT CHAMBERS,NUNEATON,CV11 6RU

Number:09603685
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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