Advanced company searchLink opens in new window

RESPOND MPS LTD

Company number 08187910

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
05 Oct 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
05 Oct 2015 AD01 Registered office address changed from C/O Access Storage Office 4 Slington House Rankine Road Basingstoke Hampshire RG24 8PH England to C/O Access Storage Office 4 Slington House Rankine Road Basingstoke Hampshire RG24 8PH on 5 October 2015
05 Oct 2015 AD01 Registered office address changed from C/O Barons Estate Agents 4 Winton Square Basingstoke Hampshire RG21 8EN to C/O Access Storage Office 4 Slington House Rankine Road Basingstoke Hampshire RG24 8PH on 5 October 2015
24 Aug 2015 AP01 Appointment of Mr Jacques Le Roux as a director on 21 August 2015
24 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Aug 2015 CERTNM Company name changed legacy trading LIMITED\certificate issued on 24/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-21
23 Aug 2015 TM01 Termination of appointment of Anique Le Roux as a director on 21 August 2015
23 Aug 2015 AP03 Appointment of Mrs Anique Le Roux as a secretary on 21 August 2015
23 Aug 2015 TM02 Termination of appointment of Rapid Fix 247 Ltd as a secretary on 22 August 2015
02 Nov 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
17 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
25 Apr 2014 CH01 Director's details changed for Mrs Anique Le Roux on 1 August 2013
26 Nov 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
26 Nov 2013 TM02 Termination of appointment of a secretary
26 Nov 2013 CH04 Secretary's details changed for Rapid Fix 247 Ltd on 23 January 2013
26 Nov 2013 AD01 Registered office address changed from 44 Bounty Road Basingstoke Hampshire RG21 3BU United Kingdom on 26 November 2013
26 Nov 2013 CH04 Secretary's details changed for Tetra Quest Ltd on 23 January 2013
13 Nov 2013 AD01 Registered office address changed from 4 Winton Square Basingstoke Hampshire RG21 8EN on 13 November 2013
13 Nov 2013 TM02 Termination of appointment of Incwise Company Secretaries Limited as a secretary
18 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Oct 2012 AD01 Registered office address changed from the Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England on 17 October 2012
17 Oct 2012 AP04 Appointment of Tetra Quest Ltd as a secretary