Advanced company searchLink opens in new window

M. T. DISTRIBUTION (UK) LIMITED

Company number 04328747

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
26 Aug 2021 DS01 Application to strike the company off the register
04 Mar 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
25 Feb 2021 TM02 Termination of appointment of Siu Fun Kong as a secretary on 25 November 2020
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
02 Jan 2020 CS01 Confirmation statement made on 26 November 2019 with updates
20 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
05 Jun 2019 PSC04 Change of details for Mr Wai Wing Sum as a person with significant control on 8 March 2018
05 Jun 2019 PSC07 Cessation of Jie Wen Gao as a person with significant control on 8 March 2018
04 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
24 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2018 CS01 Confirmation statement made on 26 November 2017 with no updates
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Apr 2017 TM02 Termination of appointment of Jie Wen Gao as a secretary on 10 April 2017
10 Apr 2017 AP03 Appointment of Miss Siu Fun Kong as a secretary on 10 April 2017
07 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Jan 2016 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
08 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Jan 2015 AD01 Registered office address changed from 2 Nichols Green Montpelier Road London W5 2QU to 2 Nichols Green Montpelier Road Ealing London W5 2QU on 28 January 2015
23 Jan 2015 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100