- Company Overview for MPMP LTD (10785019)
- Filing history for MPMP LTD (10785019)
- People for MPMP LTD (10785019)
- Insolvency for MPMP LTD (10785019)
- More for MPMP LTD (10785019)
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 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2021 | |
28 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 April 2020 | |
09 Sep 2019 | AD01 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 4th Floor Cathrdral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 9 September 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 25 June 2019 | |
07 May 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 May 2019 | |
03 May 2019 | 600 | Appointment of a voluntary liquidator | |
03 May 2019 | RESOLUTIONS |
Resolutions
|
|
03 May 2019 | LIQ02 | Statement of affairs | |
15 Mar 2019 | PSC04 | Change of details for Ms Michelle Antoinette Wallen as a person with significant control on 15 March 2019 | |
11 Feb 2019 | CH01 | Director's details changed for Ms Michelle Antoinette Wallen on 11 February 2019 | |
31 Jul 2018 | AD01 | Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 31 July 2018 | |
02 Jul 2018 | TM02 | Termination of appointment of Mayank Patel as a secretary on 30 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Mayank Patel as a director on 30 June 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
27 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 19 July 2017
|
|
27 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 19 July 2017
|
|
27 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
23 May 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 March 2018 | |
23 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-23
|