Advanced company searchLink opens in new window

MPMP LTD

Company number 10785019

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-16
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
  • GBP 100
27 Jul 2017 SH01 Statement of capital following an allotment of shares on 19 July 2017
  • GBP 85
27 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
23 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-23
  • GBP 1