Advanced company searchLink opens in new window

M P GROUP LIMITED

Company number 02118163

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)
30 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2020 AM23 Notice of move from Administration to Dissolution
05 Sep 2019 AD01 Registered office address changed from 4 Princes Street Bexleyheath Kent DA7 4BJ to Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 5 September 2019
04 Sep 2019 AM10 Administrator's progress report
02 May 2019 AM06 Notice of deemed approval of proposals
09 Apr 2019 AM03 Statement of administrator's proposal
21 Feb 2019 AM01 Appointment of an administrator
28 Aug 2018 MR01 Registration of charge 021181630004, created on 13 August 2018
11 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jun 2018 PSC02 Notification of Marstan Press Holdings Limited as a person with significant control on 13 December 2017
20 Jun 2018 PSC07 Cessation of Martin Stanley Lett as a person with significant control on 13 December 2017
14 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
25 Oct 2017 CH01 Director's details changed for Mr Stephen Daniel Lett on 24 October 2017
26 Jun 2017 AA Unaudited abridged accounts made up to 31 December 2016
29 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
14 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
05 Sep 2016 MR01 Registration of charge 021181630003, created on 24 August 2016
22 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100,000
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
26 May 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
29 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100,000
29 Dec 2014 TM01 Termination of appointment of Anthony Colin Chapman as a director on 14 September 2014
06 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
23 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100,000
13 Dec 2013 AP01 Appointment of Mr Stephen Daniel Lett as a director