Advanced company searchLink opens in new window

MT THERM LTD

Company number 13148412

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)
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2024 DS01 Application to strike the company off the register
16 Oct 2023 AA Micro company accounts made up to 31 January 2023
05 Oct 2023 AD01 Registered office address changed from 2 Somerhill Road Welling DA16 1PE England to Flat 10, 72 Parkhill Road Bexley DA5 1HY on 5 October 2023
14 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
30 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
22 Feb 2022 AD01 Registered office address changed from 92 Sowerby Close London SE9 6EZ England to 2 Somerhill Road Welling DA16 1PE on 22 February 2022
09 Apr 2021 PSC04 Change of details for Mr Viorel Matei as a person with significant control on 8 March 2021
18 Mar 2021 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 92 Sowerby Close London SE9 6EZ on 18 March 2021
18 Mar 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 3 March 2021
18 Mar 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 3 March 2021
05 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
04 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-03
04 Mar 2021 AP01 Appointment of Mr Viorel Matei as a director on 3 March 2021
03 Mar 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 3 March 2021
03 Mar 2021 PSC01 Notification of Viorel Matei as a person with significant control on 3 March 2021
20 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted