- Company Overview for M.T.S. RESIDENTIAL LTD. (SC192015)
- Filing history for M.T.S. RESIDENTIAL LTD. (SC192015)
- People for M.T.S. RESIDENTIAL LTD. (SC192015)
- Charges for M.T.S. RESIDENTIAL LTD. (SC192015)
- More for M.T.S. RESIDENTIAL LTD. (SC192015)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Aug 2020 | AP01 | Appointment of Mr Paul Mayorga as a director on 30 June 2020 | |
11 Aug 2020 | AP01 | Appointment of Mr Richard Butler as a director on 30 June 2020 | |
11 Aug 2020 | TM02 | Termination of appointment of William Russell as a secretary on 30 June 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Mar 2018 | PSC01 | Notification of Walter Kidd Gray as a person with significant control on 6 April 2016 | |
15 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 March 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
16 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
20 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
|
|
23 Sep 2015 | AP01 | Appointment of Mr Henry Matthew Mccaffer as a director on 31 August 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Walter Kidd Gray as a director on 31 August 2015 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
03 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |