Advanced company searchLink opens in new window

MTI NOMINEES LIMITED

Company number 01790128

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2018 DS01 Application to strike the company off the register
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Aug 2017 PSC02 Notification of Mti Managers Limited as a person with significant control on 6 April 2016
14 Aug 2017 PSC01 Notification of Mark Dieter Rahn as a person with significant control on 11 August 2017
14 Aug 2017 PSC07 Cessation of David Mark Anthony Holbrook as a person with significant control on 11 August 2017
08 Mar 2017 CS01 Confirmation statement made on 29 January 2017 with updates
16 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Aug 2015 AD01 Registered office address changed from C/O C/O Isosceles Finance Ltd the Old Police Station High Street Egham Surrey TW20 9HJ England to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015
06 Aug 2015 AD01 Registered office address changed from C/O Mti Partners Limited 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015
23 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
06 Nov 2013 CH01 Director's details changed for Mr Richard David Henderson on 6 November 2013
06 Nov 2013 CH03 Secretary's details changed for Mr Richard David Henderson on 6 November 2013
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
25 Feb 2013 CH01 Director's details changed for Mr Richard David Henderson on 1 February 2013
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010