- Company Overview for MP TOPCO LIMITED (09524501)
- Filing history for MP TOPCO LIMITED (09524501)
- People for MP TOPCO LIMITED (09524501)
- Charges for MP TOPCO LIMITED (09524501)
- Insolvency for MP TOPCO LIMITED (09524501)
- More for MP TOPCO LIMITED (09524501)
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) |
---|---|---|---|
12 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Feb 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Aug 2020 | AD01 | Registered office address changed from C/O Els Advisory Limited 3 New Street York YO1 8RA to 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on 10 August 2020 | |
28 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2020 | LIQ01 | Declaration of solvency | |
28 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2019 | AD01 | Registered office address changed from Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH England to C/O Els Advisory Limited 3 New Street York YO1 8RA on 31 December 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
02 Aug 2019 | TM01 | Termination of appointment of Mark Skelton as a director on 23 May 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Michael John Dyson as a director on 23 May 2019 | |
01 Aug 2019 | PSC01 | Notification of Craig John Leggett as a person with significant control on 23 May 2019 | |
01 Aug 2019 | PSC07 | Cessation of Northedge Capital Llp as a person with significant control on 23 May 2019 | |
01 Aug 2019 | PSC07 | Cessation of Northedge Capital I Gp Llp as a person with significant control on 23 May 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of James David Marshall as a director on 23 May 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Warwick John Ley as a director on 23 May 2019 | |
24 May 2019 | MR04 | Satisfaction of charge 095245010001 in full | |
24 May 2019 | MR01 | Registration of charge 095245010002, created on 23 May 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
21 Mar 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Alexander John Mcleod as a director on 28 September 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
08 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 12 February 2018
|
|
21 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2017 | AA | Group of companies' accounts made up to 31 March 2017 |