-
MMP FOLKESTONE LTD - 3 Queen Street, Ashford, Kent, TN23 1RF, United Kingdom
Company Information
- Company registration number
- 08515140
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 3 Queen Street
- Ashford
- Kent
- TN23 1RF
- United Kingdom 3 Queen Street, Ashford, Kent, TN23 1RF, United Kingdom UK
Management
- Managing Directors
- MAY, Nicholas David Stuart
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-02
- Dissolved on
- 2021-10-12
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Mr Hans Nikol
- Mr Martin Philip Ades
- Mr Nicholas David Stuart May
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- NIK'S DRIVER SERVICES LTD
- Filing of Accounts
- Due Date: 2022-02-28
- Last Date: 2020-05-30
- Annual Return
- Due Date: 2021-06-30
- Last Date: 2020-06-16
-
MMP FOLKESTONE LTD Company Description
- MMP FOLKESTONE LTD is a ltd registered in United Kingdom with the Company reg no 08515140. Its current trading status is "closed". It was registered 2013-05-02. It was previously called NIK'S DRIVER SERVICES LTD. It has declared SIC or NACE codes as "99999". It has 1 director The latest accounts are filed up to 2020-05-30.It can be contacted at 3 Queen Street .
Get MMP FOLKESTONE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mmp Folkestone Ltd - 3 Queen Street, Ashford, Kent, TN23 1RF, United Kingdom
Did you know? kompany provides original and official company documents for MMP FOLKESTONE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-notice-voluntary (2021-03-30) - GAZ1(A)
-
accounts-with-accounts-type-micro-entity (2021-02-23) - AA
-
termination-director-company-with-name-termination-date (2021-03-05) - TM01
-
dissolution-application-strike-off-company (2021-03-22) - DS01
-
dissolution-voluntary-strike-off-suspended (2021-05-14) - SOAS(A)
-
gazette-dissolved-voluntary (2021-10-12) - GAZ2(A)
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-06) - CS01
-
accounts-with-accounts-type-micro-entity (2020-02-27) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-03-13) - TM01
-
confirmation-statement-with-updates (2019-06-17) - CS01
-
confirmation-statement-with-updates (2019-06-04) - CS01
-
notification-of-a-person-with-significant-control (2019-05-19) - PSC01
-
accounts-with-accounts-type-micro-entity (2019-05-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-12) - AD01
-
resolution (2019-04-23) - RESOLUTIONS
-
termination-director-company (2019-04-09) - TM01
-
appoint-person-director-company-with-name-date (2019-04-08) - AP01
-
cessation-of-a-person-with-significant-control (2019-03-13) - PSC07
-
gazette-filings-brought-up-to-date (2019-02-09) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-13) - AD01
-
confirmation-statement-with-updates (2019-02-06) - CS01
keyboard_arrow_right 2018
-
dissolved-compulsory-strike-off-suspended (2018-08-11) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-07-24) - GAZ1
-
accounts-with-accounts-type-dormant (2018-02-21) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-24) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-27) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-26) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-02) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-25) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-11-18) - TM01
-
appoint-person-director-company-with-name (2013-11-18) - AP01
-
incorporation-company (2013-05-02) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2013-07-30) - AD01