Advanced company searchLink opens in new window

MP FINE ART LIMITED

Company number 03691778

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 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2015 DS01 Application to strike the company off the register
16 Jan 2015 AA Accounts for a small company made up to 30 September 2014
08 Apr 2014 AA Accounts for a small company made up to 30 September 2013
14 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
12 Feb 2013 AA Accounts for a small company made up to 30 September 2012
05 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
29 Feb 2012 AD01 Registered office address changed from 1 Spirit Quay London E1W 2UT England on 29 February 2012
24 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
24 Jan 2012 CH01 Director's details changed for Mr Jeremy Dennis Randall on 15 December 2011
24 Jan 2012 AD01 Registered office address changed from 1 Doughty Street London WC1N 2PH United Kingdom on 24 January 2012
17 Jan 2012 AA Accounts for a small company made up to 30 September 2011
23 Mar 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
14 Jan 2011 AA Full accounts made up to 30 September 2010
15 Sep 2010 TM01 Termination of appointment of John Benns as a director
30 Apr 2010 AP03 Appointment of Mr Jeremy Dennis Randall as a secretary
30 Apr 2010 TM02 Termination of appointment of Stephen Bailey as a secretary
26 Mar 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
16 Jan 2010 AA Full accounts made up to 30 September 2009
28 May 2009 287 Registered office changed on 28/05/2009 from 18 rosebery avenue london EC1R 4TD
07 Apr 2009 AA Full accounts made up to 30 September 2008
05 Jan 2009 363a Return made up to 05/01/09; full list of members
16 Jan 2008 363a Return made up to 05/01/08; full list of members
22 Nov 2007 225 Accounting reference date extended from 31/03/08 to 30/09/08