MDS LONDON LTD

C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY, Manchester, M26 1LS
StatusLIQUIDATION
Company No.11536629
CategoryPrivate Limited Company
Incorporated25 Aug 2018
Age5 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

MDS LONDON LTD is an liquidation private limited company with number 11536629. It was incorporated 5 years, 8 months, 15 days ago, on 25 August 2018. The company address is C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY, Manchester, M26 1LS.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 06 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lydia Anne Swaine

Termination date: 2023-08-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Mar 2023

Action Date: 16 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-16

New address: St John's Terrace 11-15 New Road Manchester M26 1LS

Old address: Tobin Associates 4th Floor 63-66 Hatton Garden London EC1N 8LE England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-13

Old address: Tobin Associates 4th Floor 63-55 Hatton Garden London EC1N 8LE England

New address: Tobin Associates 4th Floor 63-66 Hatton Garden London EC1N 8LE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-22

New address: Tobin Associates 4th Floor 63-55 Hatton Garden London EC1N 8LE

Old address: 35 Chamberlayne Road London NW10 3JE England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

Old address: Tobin Associates 4th Floor 63-66 Hatton Garden London EC1N 8LE England

Change date: 2020-10-16

New address: 35 Chamberlayne Road London NW10 3JE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

New address: Tobin Associates 4th Floor 63-66 Hatton Garden London EC1N 8LE

Change date: 2020-10-16

Old address: 35 Chamberlayne Road London NW10 3JE England

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Dickman

Change date: 2019-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Old address: C/O Atex Business Solutions Ltd Premier Business Centre 47-49 Park Royal Road Park Royal London NW10 7LQ England

New address: 35 Chamberlayne Road London NW10 3JE

Change date: 2018-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-17

Psc name: Mark Dickman

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-10

Officer name: Maxwell Sean Dickman

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maxwell Sean Dickman

Cessation date: 2018-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-10

Officer name: Ms Lydia Anne Swaine

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxwell Sean Dickman

Change date: 2018-08-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Maxwell Dickman

Change date: 2018-08-28

Documents

View document PDF

Incorporation company

Date: 25 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE ELECTRIC MEDIA LTD

THE OLD CASINO,HOVE,BN3 2PJ

Number:09624090
Status:ACTIVE
Category:Private Limited Company

CHAND FX LTD

4 MASON WAY,ROCHESTER,ME3 8GT

Number:08679531
Status:ACTIVE
Category:Private Limited Company

ELM OFFICE HOLDINGS LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:10490333
Status:ACTIVE
Category:Private Limited Company

LANGDON CARMICHAEL LTD

165 DALLING ROAD,LONDON,W6 0ES

Number:08017578
Status:ACTIVE
Category:Private Limited Company

POSITIONAL ONLINE PAGES LIMITED

UNIT 2 HAMMOND CLOSE,NUNEATON,CV11 6RY

Number:10150032
Status:ACTIVE
Category:Private Limited Company

SKY PAINTERS & DECORATORS LIMITED

PEMBROKE LODGE,RUISLIP,HA4 8NQ

Number:08119902
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