- Company Overview for MPR1 LTD (08738974)
- Filing history for MPR1 LTD (08738974)
- People for MPR1 LTD (08738974)
- Insolvency for MPR1 LTD (08738974)
- More for MPR1 LTD (08738974)
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
|
|
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
|
|
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
|
|
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 |