Ml2020 Ltd

DataGardener
dissolved
Unknown

Ml2020 Ltd

03854474Private Limited With Share Capital

10 Fleet Place, London, EC4M7QS
Incorporated

07/10/1999

Company Age

26 years

Directors

3

Employees

SIC Code

71129

Risk

not scored

Company Overview

Registration, classification & business activity

Ml2020 Ltd (03854474) is a private limited with share capital incorporated on 07/10/1999 (26 years old) and registered in london, EC4M7QS. The company operates under SIC code 71129 - other engineering activities.

Private Limited With Share Capital
SIC: 71129
Unknown
Incorporated 07/10/1999
EC4M7QS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

26

Registered

15

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:18-08-2022
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:18-05-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:06-10-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-05-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-12-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-12-2020
Resolution
Category:Resolution
Date:24-11-2020
Change Of Name Notice
Category:Change Of Name
Date:24-11-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:23-11-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:23-11-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:05-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2019
Resolution
Category:Resolution
Date:06-08-2019
Change Of Name Notice
Category:Change Of Name
Date:06-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:17-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:03-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:01-02-2013
Termination Director Company With Name
Category:Officers
Date:31-01-2013
Termination Secretary Company With Name
Category:Officers
Date:31-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2013
Accounts Amended With Accounts Type Full
Category:Accounts
Date:05-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2012
Legacy
Category:Mortgage
Date:21-02-2012
Legacy
Category:Mortgage
Date:16-02-2012
Legacy
Category:Mortgage
Date:16-02-2012
Legacy
Category:Mortgage
Date:16-02-2012
Legacy
Category:Mortgage
Date:16-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:28-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:02-11-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:12-05-2009
Legacy
Category:Mortgage
Date:27-02-2009
Legacy
Category:Mortgage
Date:15-01-2009
Memorandum Articles
Category:Incorporation
Date:17-12-2008
Legacy
Category:Mortgage
Date:05-12-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:05-12-2008
Miscellaneous
Category:Miscellaneous
Date:27-11-2008
Legacy
Category:Insolvency
Date:27-11-2008
Resolution
Category:Resolution
Date:27-11-2008
Legacy
Category:Annual Return
Date:04-11-2008
Legacy
Category:Mortgage
Date:29-08-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:22-08-2008
Legacy
Category:Accounts
Date:05-06-2008
Legacy
Category:Officers
Date:28-03-2008
Legacy
Category:Officers
Date:05-12-2007
Legacy
Category:Officers
Date:05-12-2007

Innovate Grants

6

This company received a grant of £17306.0 for E-Axle-R8R Next-Generation E-Axle Responding To The 8 Customer Requirements For Accelerated Powertrain Electrification. The project started on 01/10/2018 and ended on 30/06/2021.

This company received a grant of £240000.0 for Strategic Drive For Low Emissions Commercial Vehicles. The project started on 01/11/2016 and ended on 31/12/2017.

+4 more grants available

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2019
Filing Date28/09/2018
Latest Accounts31/12/2017

Trading Addresses

Prospect House, Prospect Way, Hutton, Brentwood, Essex, CM131XA
10 Fleet Place, London, EC4M7QSRegistered

Contact

10 Fleet Place, London, EC4M7QS