- Company Overview for MRPT2 LIMITED (08590909)
- Filing history for MRPT2 LIMITED (08590909)
- People for MRPT2 LIMITED (08590909)
- Insolvency for MRPT2 LIMITED (08590909)
- More for MRPT2 LIMITED (08590909)
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) |
---|---|---|---|
14 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB to C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 4 June 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 18 February 2019 | |
16 Jan 2019 | LIQ01 | Declaration of solvency | |
16 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
20 Sep 2018 | AA01 | Current accounting period extended from 31 July 2018 to 30 September 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
20 Oct 2017 | AA | Micro company accounts made up to 31 July 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
21 Jul 2017 | CH01 | Director's details changed for Mr Mark Richard Philip Thompson on 6 April 2017 | |
21 Jul 2017 | PSC04 | Change of details for Mr Mark Richard Philip Thompson as a person with significant control on 6 April 2017 | |
01 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 | |
10 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-06
|
|
04 Sep 2013 | AD01 | Registered office address changed from 22 Claremont Square London N1 9LX United Kingdom on 4 September 2013 | |
01 Jul 2013 | NEWINC |
Incorporation
|