- Company Overview for MPFP LIMITED (09368680)
- Filing history for MPFP LIMITED (09368680)
- People for MPFP LIMITED (09368680)
- More for MPFP LIMITED (09368680)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2020 | DS01 | Application to strike the company off the register | |
31 Dec 2019 | CS01 | Confirmation statement made on 29 December 2019 with updates | |
22 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with updates | |
16 Nov 2018 | AD01 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB England to Sawfords Bigfrith Lane Cookham Dean Maidenhead Berks. SL6 9PH on 16 November 2018 | |
26 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Oct 2018 | AP03 | Appointment of Mrs Lucy Jean Furnell as a secretary on 24 September 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr Gareth Sutton Jones as a director on 24 September 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr John Sidney Stapleton Posgate as a director on 24 September 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Malcolm Purrell as a director on 24 September 2018 | |
09 Oct 2018 | PSC02 | Notification of A&J Wealth Management Limited as a person with significant control on 24 September 2018 | |
09 Oct 2018 | PSC07 | Cessation of Malcolm Purrell as a person with significant control on 24 September 2018 | |
09 Oct 2018 | PSC07 | Cessation of Jane Margaret Purrell as a person with significant control on 24 September 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from The Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 20 June 2018 | |
28 Mar 2018 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
28 Mar 2018 | AAMD | Amended accounts made up to 31 March 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
04 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
29 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-29
|