MAPPIN TECHNOLOGIES LTD

13 Cleveland Gardens, London, NW2 1EA, England
StatusDISSOLVED
Company No.11828961
CategoryPrivate Limited Company
Incorporated15 Feb 2019
Age5 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 9 months, 18 days

SUMMARY

MAPPIN TECHNOLOGIES LTD is an dissolved private limited company with number 11828961. It was incorporated 5 years, 4 months, 2 days ago, on 15 February 2019 and it was dissolved 1 year, 9 months, 18 days ago, on 30 August 2022. The company address is 13 Cleveland Gardens, London, NW2 1EA, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Alexander Rodriguez

Termination date: 2021-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-13

Psc name: Guglielmo Reggio

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guglielmo Reggio

Termination date: 2021-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Address

Type: AD01

Old address: 123 Canterbury Place London SE17 3AD England

Change date: 2020-12-03

New address: 13 Cleveland Gardens London NW2 1EA

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-07-31

Documents

View document PDF

Resolution

Date: 02 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Aug 2020

Action Date: 05 Aug 2020

Category: Capital

Type: SH02

Date: 2020-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Address

Type: AD01

Old address: Entrepreneurship Institute Room 1.01 (N) Bush Hous 30 Aldwych London WC2B 4BG England

New address: 123 Canterbury Place London SE17 3AD

Change date: 2020-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Change account reference date company current extended

Date: 16 Feb 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-31

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2020

Action Date: 16 Feb 2020

Category: Address

Type: AD01

Old address: 13 Cleveland Gardens London NW2 1EA United Kingdom

Change date: 2020-02-16

New address: Entrepreneurship Institute Room 1.01 (N) Bush Hous 30 Aldwych London WC2B 4BG

Documents

View document PDF

Incorporation company

Date: 15 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & I PROPERTY SOLUTIONS LIMITED

3 WINTERDYNE LANE,TAMWORTH,B79 9LB

Number:11073326
Status:ACTIVE
Category:Private Limited Company

BI STACKED LIMITED

25 WINSCAR ROAD,WIGAN,WN2 2QP

Number:10710409
Status:ACTIVE
Category:Private Limited Company

KS & SK RETAIL LIMITED

45 HAYDEN LANE HAYDEN LANE,NOTTINGHAM,NG15 8BS

Number:11334192
Status:ACTIVE
Category:Private Limited Company

MARBLE & GRANITE TRADING LTD

48 STATION ROAD,BIRMINGHAM,B23 6UE

Number:07320667
Status:ACTIVE
Category:Private Limited Company

PIP PLANT SERVICES LTD

23 BURNHAM ROAD,LONDON,E4 8PD

Number:09302966
Status:ACTIVE
Category:Private Limited Company

SWINGRITE (UK) LIMITED

18 SPRING GROVE,HARROGATE,HG1 2HS

Number:06593533
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