MTD PROJECTS LIMITED

20 Cottenham Park Road, London, SW20 0RZ, England
StatusLIQUIDATION
Company No.07328907
CategoryPrivate Limited Company
Incorporated28 Jul 2010
Age13 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

MTD PROJECTS LIMITED is an liquidation private limited company with number 07328907. It was incorporated 13 years, 11 months, 8 days ago, on 28 July 2010. The company address is 20 Cottenham Park Road, London, SW20 0RZ, England.



Company Fillings

Change person director company with change date

Date: 03 Sep 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-30

Officer name: Mr Constantin Deaconescu

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2022

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-30

Psc name: Mr Constantin Deaconescu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2022

Action Date: 03 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-03

Old address: 58 Mostyn Road London SW19 3LN England

New address: 20 Cottenham Park Road London SW20 0RZ

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Aug 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-20

Officer name: Mr Constantin Deaconescu

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-20

Psc name: Mr Constantin Deaconescu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

Old address: 20 Cottenham Park Road London SW20 0RZ

New address: 58 Mostyn Road London SW19 3LN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-15

Old address: Flat 7 Chivelston House 78 Wimbledon Park Side London SW19 5LH

New address: 20 Cottenham Park Road London SW20 0RZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2014

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-04

Old address: 36 Stratton Road London SW19 3JG

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2013

Action Date: 21 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-21

Officer name: Mr Constantin Deaconescu

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2013

Action Date: 27 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-27

Officer name: Mr Constantin Deaconescu

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-11

Old address: Unit 12 Northfields Prospect Putney Bridge Road London SW18 1PE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Magdalena Deaconescu

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Magdalena Deaconescu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-23

Old address: 12 Northfields Prospect Putney Bridge Road London SW18 1PE United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2010

Action Date: 28 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-28

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-20

Officer name: Mr Constantin Deaconwscu

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-20

Officer name: Constantine Deaconwscu

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Constantine Deaconwscu

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Magdalena Anna Deaconescu

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Douglas Adams

Documents

View document PDF

Incorporation company

Date: 28 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAT SLEEP DIVE LOCHALINE LTD

LOCHALINE DIVE CENTRE LOCHALINE,OBAN,PA80 5XT

Number:SC532468
Status:ACTIVE
Category:Private Limited Company

FASCAP GROUP LIMITED

MILL GREEN HOUSE,HAYWARDS HEATH,RH16 1XJ

Number:04013253
Status:ACTIVE
Category:Private Limited Company

RUBY RUBY LIMITED

C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:01855930
Status:ACTIVE
Category:Private Limited Company

SCOPE LEASING LIMITED

UNIT 5 PARTNERSHIP BUSINESS PARK,SOUTHSEA,PO4 8DF

Number:03373695
Status:ACTIVE
Category:Private Limited Company

SUNRISE BLINDS LIMITED

UNIT 7 HALL BARN RD IND ESTATE,ELY,CB7 5RJ

Number:07058948
Status:ACTIVE
Category:Private Limited Company

THINK-ABLE CONSULTANCY LTD

26 CLEVELAND ROAD,NEW MALDEN,KT3 3QQ

Number:11430488
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