Advanced company searchLink opens in new window

MPLSYSTEMS LIMITED

Company number 02892893

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)
02 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jun 2023 TM02 Termination of appointment of Pierangelo Cestra as a secretary on 22 May 2023
22 Jun 2023 TM01 Termination of appointment of Pierangelo Cestra as a director on 22 May 2023
09 Jun 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 9 June 2023
28 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 29 December 2022
22 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 22 February 2022
15 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 29 December 2021
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
28 Jun 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
11 Jan 2021 AD01 Registered office address changed from The Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW England to Hill House 1 Little New Street London EC4A 3TR on 11 January 2021
11 Jan 2021 600 Appointment of a voluntary liquidator
11 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-30
11 Jan 2021 LIQ01 Declaration of solvency
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 852,680.24
17 Dec 2020 SH19 Statement of capital on 17 December 2020
  • GBP 0.01
17 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalisation/share premium account cancelled 04/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2020 SH20 Statement by Directors
17 Dec 2020 CAP-SS Solvency Statement dated 04/12/20
03 Dec 2020 MR04 Satisfaction of charge 10 in full
17 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
20 Dec 2019 AA Full accounts made up to 31 December 2018
07 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2019 TM01 Termination of appointment of Anders Magnus Lindholm as a director on 12 October 2019