MPT BUSSAGE LIMITED

Floor 6 61 Curzon Street, London, W1J 8PD, United Kingdom
StatusACTIVE
Company No.13354702
CategoryPrivate Limited Company
Incorporated23 Apr 2021
Age3 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

MPT BUSSAGE LIMITED is an active private limited company with number 13354702. It was incorporated 3 years, 1 month, 8 days ago, on 23 April 2021. The company address is Floor 6 61 Curzon Street, London, W1J 8PD, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 03 May 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-31

Officer name: Praxis Secretaries (Uk) Limited

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

New address: Floor 6 61 Curzon Street London W1J 8PD

Change date: 2023-09-12

Old address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-04-22

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-22

Officer name: Ms Katie Mae Williams

Documents

View document PDF

Confirmation statement

Date: 27 Apr 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Original description: 22/04/23 Statement of Capital gbp 1

Documents

View document PDF

Legacy

Date: 30 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-01-30

Documents

View document PDF

Legacy

Date: 30 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/11/22

Documents

View document PDF

Resolution

Date: 30 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Stephanie Carroll Hamner

Appointment date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katie Mae Williams

Appointment date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Donna Leanne Shorto

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Joshua Barber-Lomax

Termination date: 2021-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jul 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-04-30

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2021

Action Date: 25 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-25

Capital : 2,691,478 GBP

Documents

View document PDF

Incorporation company

Date: 23 Apr 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALES CONTRACTORS LTD

298 WESTROW DRIVE,BARKING,IG11 9BU

Number:11896146
Status:ACTIVE
Category:Private Limited Company

AS MEDICS SERVICES LTD

1 ASHVILLE AVENUE,BIRMINGHAM,B34 6NA

Number:10441812
Status:ACTIVE
Category:Private Limited Company

C G HEATING AND PLUMBING LIMITED

C/O U H Y HACKER YOUNG ST JAMES,MANCHESTER,M1 6HT

Number:05056555
Status:ACTIVE
Category:Private Limited Company

FRED MULLET L.P.

30 PERCY STREET,,W1P 9FF

Number:LP005543
Status:ACTIVE
Category:Limited Partnership

GHAFOOR HOSPITALITY LIMITED

34 WARDIE ROAD,GLASGOW,G33 4PD

Number:SC359000
Status:ACTIVE
Category:Private Limited Company

ROOTS CONTRACTORS (LONDON ) LIMITED

C/O T BURTON & CO LTD, SUITE 1 SCOTTS PLACE,BROMLEY,BR1 3QD

Number:06204069
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