Advanced company searchLink opens in new window

MP TOPCO LIMITED

Company number 09524501

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
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
  • GBP 521.20
21 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2017 AA Group of companies' accounts made up to 31 March 2017