MDELIVERYGROUP LTD

Unit 1,Hillstone Court Unit 1,Hillstone Court, London, E3 3LT, England
StatusACTIVE
Company No.11579932
CategoryPrivate Limited Company
Incorporated20 Sep 2018
Age5 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

MDELIVERYGROUP LTD is an active private limited company with number 11579932. It was incorporated 5 years, 8 months, 25 days ago, on 20 September 2018. The company address is Unit 1,Hillstone Court Unit 1,Hillstone Court, London, E3 3LT, England.



Company Fillings

Gazette filings brought up to date

Date: 13 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Iuliana Ceban

Change date: 2024-01-01

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

Old address: Flat 64 3 Sackett Road, Beach House Barking IG11 0WR England

Change date: 2023-02-20

New address: Unit 1,Hillstone Court Empson Street London E3 3LT

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Address

Type: AD01

New address: Flat 64 3 Sackett Road, Beach House Barking IG11 0WR

Change date: 2022-03-14

Old address: 64 3 Sackett Road, Beach House Barking IG11 0WR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Address

Type: AD01

New address: 64 3 Sackett Road, Beach House Barking IG11 0WR

Change date: 2022-03-14

Old address: 64 Flat 64,3 Sackett Road Barking IG11 0WR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Address

Type: AD01

Old address: 15 Sackett Road Barking IG11 0WR England

Change date: 2022-03-14

New address: 64 Flat 64,3 Sackett Road Barking IG11 0WR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2022

Action Date: 29 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-29

Old address: 15 Flat 15, Beach House,3 Sackett Road Barking IG11 0WR England

New address: 15 Sackett Road Barking IG11 0WR

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 29 Jan 2022

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2022

Action Date: 29 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-29

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

New address: 15 Flat 15, Beach House,3 Sackett Road Barking IG11 0WR

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-15

Officer name: Victor Gori

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-19

Officer name: Mr Victor Gori

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Iuliana Ceban

Change date: 2021-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-17

Officer name: Mrs Iuliana Ceban

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iuliana Ceban

Termination date: 2021-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Victor Gori

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victor Gori

Cessation date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-01

Psc name: Iuliana Ceban

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Iuliana Ceban

Appointment date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-21

Officer name: Mr Victor Gori

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-21

Psc name: Mr Victor Gori

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 20 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DHC DEVELOPMENTS LIMITED

324 LINCOLN ROAD,CAMBRIDGESHIRE,PE1 2ND

Number:04885706
Status:ACTIVE
Category:Private Limited Company

G WALSH RAILWAY MAINTENANCE LTD

1 SECOND AVENUE,MERTHYR TYDFIL,CF47 9UB

Number:10431671
Status:ACTIVE
Category:Private Limited Company

HULLBROOK LIMITED

HULLBROOK,SHAMLEY GREEN,GU5 0UQ

Number:07406694
Status:ACTIVE
Category:Private Limited Company

HUNTHOUSE MARINE LIMITED

UNIT 63 BASEPOINT PREMIER WAY,ROMSEY,SO51 9AQ

Number:08314296
Status:ACTIVE
Category:Private Limited Company

MELOPIEA LIMITED

FLAT 1, 206 CLIVE ROAD,LONDON,SE21 8BS

Number:11181620
Status:ACTIVE
Category:Private Limited Company

R WADE LIMITED

UNIT 5, IRLAM ANIMAL CLINIC BOUNDARY TRADING ESTATE, LIVERPOOL ROAD,MANCHESTER,M44 6FB

Number:09587621
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