Advanced company searchLink opens in new window

MPR1 LTD

Company number 08738974

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)
21 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2022 WU15 Notice of final account prior to dissolution
05 Jul 2021 WU07 Progress report in a winding up by the court
10 Nov 2020 AD01 Registered office address changed from C/O Mitchell Charleworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020
30 May 2020 WU07 Progress report in a winding up by the court
08 Jun 2018 AD01 Registered office address changed from 8-10 Blenheim Street London W1S 1LJ to C/O Mitchell Charleworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 8 June 2018
06 Jun 2018 WU04 Appointment of a liquidator
06 Jun 2018 COCOMP Order of court to wind up
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Dec 2015 CH01 Director's details changed for Mr Pier Giorgio Paladino on 4 December 2015
04 Dec 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
07 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2015 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
16 Sep 2014 AD01 Registered office address changed from 96 Seymour Place London W1H 1NB to 8-10 Blenheim Street London W1S 1LJ on 16 September 2014
16 Dec 2013 TM01 Termination of appointment of Andrea Reitano as a director
24 Oct 2013 TM01 Termination of appointment of Andrea Reitano as a director
24 Oct 2013 AP01 Appointment of Mr Andrea Reitano as a director
22 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
22 Oct 2013 AP01 Appointment of Mr Pier Giorgio Paladino as a director
22 Oct 2013 CH01 Director's details changed for Mr Andrea Reitano on 18 October 2013