Advanced company searchLink opens in new window

4MP UK LTD

Company number 11352946

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
16 Aug 2023 DS01 Application to strike the company off the register
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
08 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
07 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
01 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 8 May 2020
28 May 2021 AA Accounts for a dormant company made up to 31 May 2020
13 May 2020 CS01 08/05/20 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01.06.2021.
10 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
03 Sep 2019 TM02 Termination of appointment of Ian Moore as a secretary on 1 September 2019
24 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
14 May 2019 AD01 Registered office address changed from 360 Cowdray Gardens Cowdray Park Midhurst West Sussex GU29 0AX England to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 14 May 2019
16 Nov 2018 AD01 Registered office address changed from 46 Peel Road Gosport PO12 1JT United Kingdom to 360 Cowdray Gardens Cowdray Park Midhurst West Sussex GU29 0AX on 16 November 2018
04 Jun 2018 AP03 Appointment of Mr Ian Moore as a secretary on 29 May 2018
29 May 2018 PSC07 Cessation of Ian Moore as a person with significant control on 29 May 2018
29 May 2018 TM01 Termination of appointment of Ian Moore as a director on 29 May 2018
29 May 2018 PSC01 Notification of Scott Morris Cooper as a person with significant control on 29 May 2018
29 May 2018 AP01 Appointment of Mr Scott Morris Cooper as a director on 29 May 2018
09 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-09
  • GBP 1