MTM UK TOUR LIMITED

11153586
6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL

Documents

Documents
Date Category Description Pages
03 Oct 2023 gazette Gazette Dissolved Compulsory 1 Buy now
16 May 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
27 Jan 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Apr 2021 accounts Annual Accounts 14 Buy now
14 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2020 officers Appointment of secretary (Mr Richard John Blacksell) 2 Buy now
30 Nov 2020 officers Appointment of secretary (Ms Emma Louise Stace) 2 Buy now
30 Nov 2020 officers Termination of appointment of secretary (Robert James Eady) 1 Buy now
20 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 officers Appointment of secretary (Mr Robert James Eady) 2 Buy now
04 May 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
02 May 2019 accounts Annual Accounts 13 Buy now
02 May 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 May 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
02 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Apr 2019 officers Change of particulars for director (Mr Adam Pennington Spiegel) 2 Buy now
05 Dec 2018 capital Return of Allotment of shares 7 Buy now
05 Dec 2018 capital Notice of name or other designation of class of shares 2 Buy now
05 Dec 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
04 Dec 2018 resolution Resolution 17 Buy now
16 Jan 2018 incorporation Incorporation Company 12 Buy now