- Company Overview for MPD2 LIMITED (07286626)
- Filing history for MPD2 LIMITED (07286626)
- People for MPD2 LIMITED (07286626)
- More for MPD2 LIMITED (07286626)
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
|
|
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
|
|
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
|
|
21 Jun 2010 | CONNOT | Change of name notice | |
16 Jun 2010 | NEWINC |
Incorporation
|