THE MINISTRY OF TEMPERANCE PRESENTS AMENDMENT XVIII C.I.C.

128 City Road, London, EC1V 2NX, England
StatusDISSOLVED
Company No.11427406
CategoryPrivate Limited Company
Incorporated21 Jun 2018
Age5 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years6 months, 1 day

SUMMARY

THE MINISTRY OF TEMPERANCE PRESENTS AMENDMENT XVIII C.I.C. is an dissolved private limited company with number 11427406. It was incorporated 5 years, 10 months, 24 days ago, on 21 June 2018 and it was dissolved 6 months, 1 day ago, on 14 November 2023. The company address is 128 City Road, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sharon Vanessa Cave

Appointment date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Cave

Termination date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

New address: 128 City Road London EC1V 2NX

Old address: 128 City Road London EC1V 2NX England

Change date: 2022-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

New address: 128 City Road London EC1V 2NX

Old address: Kemp House 160 City Road London EC1V 2NX England

Change date: 2022-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 22 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Vanessa Cave

Termination date: 2022-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 22 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carol Cave

Appointment date: 2022-01-22

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the ministry of temperance presents amendment xviii LTD\certificate issued on 14/10/21

Documents

View document PDF

Change of name community interest company

Date: 14 Oct 2021

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 14 Oct 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-11

Old address: Kemp House City Road London EC1V 2NX England

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-18

New address: Kemp House City Road London EC1V 2NX

Old address: 61 Wallasea Gardens Wallasea Gardens Chelmsford CM1 6JY England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

New address: 61 Wallasea Gardens Wallasea Gardens Chelmsford CM1 6JY

Old address: 10E Fieldgate Mansions Myrdle Street London E1 1HA United Kingdom

Change date: 2019-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Resolution

Date: 05 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLALUNA LTD

3 SOUTHWOOD ROAD,LIVERPOOL,L17 7BG

Number:10973103
Status:ACTIVE
Category:Private Limited Company

CMOM ENGINEERING LIMITED

8 SYCAMORE GARDENS,SURREY,CR4 3QP

Number:11109110
Status:ACTIVE
Category:Private Limited Company

CREATIVE PAPER PRODUCTS LIMITED

28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD

Number:02714679
Status:ACTIVE
Category:Private Limited Company

FINEGRANT LTD

42 DARENTH ROAD,LONDON,N16 6EJ

Number:07116575
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FLATPACK EXPERT LTD

FLAT 17 UPNEY HOUSE,BARKING,IG11 8UR

Number:11894079
Status:ACTIVE
Category:Private Limited Company

RCS (NI) LTD

1 MCKEOWN STREET,LISBURN,BT28 1BD

Number:NI612416
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