MTS INTERNATIONAL TRADERS LTD

Suite A Bank House Suite A Bank House, Egham, TW20 0DF, United Kingdom
StatusACTIVE
Company No.09975500
CategoryPrivate Limited Company
Incorporated28 Jan 2016
Age8 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 01 Nov 2023

Category: Restoration

Type: RT01

Documents

View document PDF

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

View document PDF

Gazette dissolved compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAGE UK LTD

LITTLE LACEBY FARM BUNGALOW GRIMSBY ROAD,GRIMSBY,DN37 7DR

Number:04268393
Status:ACTIVE
Category:Private Limited Company

DECKSTAY LIMITED

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

M&R LAUNDRIES LIMITED

23 MARLBOROUGH COURT,HARROW,HA1 1UF

Number:11827217
Status:ACTIVE
Category:Private Limited Company

RECKLESS COSMETICS LIMITED

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

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