Advanced company searchLink opens in new window

MRPT2 LIMITED

Company number 08590909

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-12-20
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted