MTS INTERNATIONAL TRADERS LTD
Status | ACTIVE |
Company No. | 09975500 |
Category | Private Limited Company |
Incorporated | 28 Jan 2016 |
Age | 8 years, 6 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 09 May 2023 |
Years | 1 year, 2 months, 20 days |
SUMMARY
MTS INTERNATIONAL TRADERS LTD is an active private limited company with number 09975500. It was incorporated 8 years, 6 months, 1 day ago, on 28 January 2016 and it was dissolved 1 year, 2 months, 20 days ago, on 09 May 2023. The company address is Suite A Bank House Suite A Bank House, Egham, TW20 0DF, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Notification of a person with significant control
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sajy Alex
Notification date: 2023-11-08
Documents
Appoint person director company with name date
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sajy Alex
Appointment date: 2023-11-08
Documents
Cessation of a person with significant control
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Saju Sathyadevan
Cessation date: 2023-11-08
Documents
Termination director company with name termination date
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saju Sathyadevan
Termination date: 2023-11-08
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-08
Old address: Suit a, Bank House 81 Judes Road Egham TW20 0DF
New address: Suite a Bank House 81 Judes Road Egham TW20 0DF
Documents
Confirmation statement with updates
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Notification of a person with significant control
Date: 07 Nov 2023
Action Date: 17 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Saju Sathyadevan
Notification date: 2023-07-17
Documents
Appoint person director company with name date
Date: 07 Nov 2023
Action Date: 17 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Saju Sathyadevan
Appointment date: 2023-07-17
Documents
Cessation of a person with significant control
Date: 07 Nov 2023
Action Date: 17 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rajeev Babu
Cessation date: 2023-07-17
Documents
Termination director company with name termination date
Date: 07 Nov 2023
Action Date: 17 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajeev Babu
Termination date: 2023-07-17
Documents
Appoint corporate secretary company with name date
Date: 01 Nov 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Margaretta Corporate Secretaries Ltd
Appointment date: 2023-08-10
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-01
Old address: 58 Marsh Wall London E14 9TP England
New address: Suit a, Bank House 81 Judes Road Egham TW20 0DF
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Administrative restoration company
Date: 01 Nov 2023
Category: Restoration
Type: RT01
Documents
Certificate change of name company
Date: 01 Nov 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mts traders\certificate issued on 01/11/23
Documents
Appoint person director company with name date
Date: 14 Nov 2022
Action Date: 03 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajeev Babu
Appointment date: 2022-01-03
Documents
Termination director company with name termination date
Date: 14 Nov 2022
Action Date: 03 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sidra Saleem
Termination date: 2022-01-03
Documents
Notification of a person with significant control
Date: 14 Nov 2022
Action Date: 03 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rajeev Babu
Notification date: 2022-01-03
Documents
Cessation of a person with significant control
Date: 14 Nov 2022
Action Date: 03 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sidra Saleem
Cessation date: 2022-01-03
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-14
Old address: 246-250 Romford Road Suite 105 London E7 9HZ England
New address: 58 Marsh Wall London E14 9TP
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Confirmation statement with no updates
Date: 03 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type dormant
Date: 03 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type dormant
Date: 16 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Some Companies
LITTLE LACEBY FARM BUNGALOW GRIMSBY ROAD,GRIMSBY,DN37 7DR
Number: | 04268393 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR FARM,GILLINGHAM,SP8 5JA
Number: | 04427636 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLEWOOD PROPERTY COMPANY LIMITED
17 WHEATSHEAF LANE,LONDON,SW6 6LS
Number: | 03400249 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MARLBOROUGH COURT,HARROW,HA1 1UF
Number: | 11827217 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE D2 THE QUADRANT,CHESTER,CH1 4QR
Number: | 11826031 |
Status: | ACTIVE |
Category: | Private Limited Company |
TABARD SQUARE (BUILDING C) LIMITED
BERKELEY HOUSE,COBHAM,KT11 1JG
Number: | 05145345 |
Status: | ACTIVE |
Category: | Private Limited Company |