Advanced company searchLink opens in new window

MPD2 LIMITED

Company number 07286626

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2015 DS01 Application to strike the company off the register
08 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
09 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
01 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
12 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
18 Sep 2013 AD01 Registered office address changed from 11 Heathview Gardens London SW15 3SZ on 18 September 2013
26 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
20 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
18 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
16 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
12 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
24 Jun 2010 AP01 Appointment of Mark Patrick Dunfoy as a director
23 Jun 2010 AD01 Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN on 23 June 2010
23 Jun 2010 TM01 Termination of appointment of Bibi Ally as a director
21 Jun 2010 CERTNM Company name changed newco jmmb LIMITED\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-06-18
21 Jun 2010 CONNOT Change of name notice
16 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)