Mtts Developments Ltd

DataGardener
dissolved

Mtts Developments Ltd

08641639Private Limited With Share Capital

Allen House 1 Westmead Road, Sutton, Surrey, SM14LA
Incorporated

07/08/2013

Company Age

12 years

Directors

3

Employees

SIC Code

90030

Risk

Company Overview

Registration, classification & business activity

Mtts Developments Ltd (08641639) is a private limited with share capital incorporated on 07/08/2013 (12 years old) and registered in surrey, SM14LA. The company operates under SIC code 90030 - artistic creation.

Private Limited With Share Capital
SIC: 90030
Incorporated 07/08/2013
SM14LA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

5

Shareholders

Board of Directors

3

Filed Documents

30
Gazette Dissolved Liquidation
Category:Gazette
Date:13-12-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-02-2019
Resolution
Category:Resolution
Date:20-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2017
Resolution
Category:Resolution
Date:23-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-07-2016
Legacy
Category:Miscellaneous
Date:01-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2014
Incorporation Company
Category:Incorporation
Date:07-08-2013

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/05/2019
Filing Date11/05/2018
Latest Accounts31/08/2017

Trading Addresses

1 Westmead Road, Sutton, SM14LARegistered
Unit 9 Harvey Adam Centre, Unit 9 Harvey Adam Centre, Brandon, Suffolk, IP270NZ

Contact

Allen House 1 Westmead Road, Sutton, Surrey, SM14LA