Advanced company searchLink opens in new window

MPW HOLDCO LIMITED

Company number 08133694

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2019 DS01 Application to strike the company off the register
12 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
18 Oct 2018 SH20 Statement by Directors
18 Oct 2018 SH19 Statement of capital on 18 October 2018
  • GBP 1
18 Oct 2018 CAP-SS Solvency Statement dated 12/10/18
18 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Oct 2018 AA Full accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
21 Dec 2017 AA Full accounts made up to 31 December 2016
10 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
21 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
08 Jul 2016 AA01 Current accounting period extended from 31 December 2015 to 31 December 2016
01 Jul 2016 AD01 Registered office address changed from 90-92 Queen's Gate London SW7 5AB to 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ on 1 July 2016
25 Jan 2016 AUD Auditor's resignation
11 Jan 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
11 Jan 2016 AP01 Appointment of Mr Andrew Vincent Alexander Thick as a director on 5 January 2016
11 Jan 2016 AP01 Appointment of Mr David Jones as a director on 5 January 2016
11 Jan 2016 TM01 Termination of appointment of Lauren Leichtman as a director on 5 January 2016
11 Jan 2016 TM01 Termination of appointment of Josh Kaufman as a director on 5 January 2016
11 Jan 2016 TM01 Termination of appointment of Steven Hartman as a director on 5 January 2016
07 Jan 2016 MR04 Satisfaction of charge 081336940006 in full
06 Jan 2016 MR04 Satisfaction of charge 081336940004 in full
06 Jan 2016 MR04 Satisfaction of charge 2 in full