Advanced company searchLink opens in new window

MPB ECO PARKS LIMITED

Company number 11778989

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)
10 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2022 AP01 Appointment of Mrs Linda Chemaoun as a director on 8 June 2022
14 Jun 2022 AP01 Appointment of Mr David Winegarten as a director on 8 June 2022
22 Feb 2022 PSC07 Cessation of Matthew Welsh as a person with significant control on 21 February 2022
22 Feb 2022 PSC05 Change of details for Cresta Estates Limited as a person with significant control on 21 February 2022
22 Feb 2022 PSC07 Cessation of Paul Hilton as a person with significant control on 21 February 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
09 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with updates
22 Mar 2021 PSC05 Change of details for Cresta Estates Limited as a person with significant control on 22 March 2021
05 Feb 2021 PSC05 Change of details for Cresta Estates Limited as a person with significant control on 29 October 2020
01 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
09 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2020 MA Memorandum and Articles of Association
07 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2020 PSC04 Change of details for Mr Matthew Welsh as a person with significant control on 29 October 2020
04 Nov 2020 PSC04 Change of details for Mr Paul Hilton as a person with significant control on 29 October 2020
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 150
29 Oct 2020 CERTNM Company name changed mpb securities LIMITED\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-22
12 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
08 Jun 2019 MA Memorandum and Articles of Association
22 May 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020