- Company Overview for MPP (HOLDINGS) LIMITED (12463097)
- Filing history for MPP (HOLDINGS) LIMITED (12463097)
- People for MPP (HOLDINGS) LIMITED (12463097)
- More for MPP (HOLDINGS) LIMITED (12463097)
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 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2022 | DS01 | Application to strike the company off the register | |
16 May 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
21 Apr 2021 | AD01 | Registered office address changed from De Vine House 1299-1301 London Road Leigh on Sea Essex SS9 2AD England to Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 21 April 2021 | |
31 Oct 2020 | PSC07 | Cessation of Paul Stephen Thurgood as a person with significant control on 9 October 2020 | |
31 Oct 2020 | PSC07 | Cessation of Paul Ronald Batchelor as a person with significant control on 9 October 2020 | |
17 Oct 2020 | TM01 | Termination of appointment of Paul Ronald Batchelor as a director on 9 October 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Paul Stephen Thurgood as a director on 6 October 2020 | |
04 Mar 2020 | CH01 | Director's details changed for Paul Ronald Batchelor on 14 February 2020 | |
03 Mar 2020 | PSC04 | Change of details for Paul Raymond Batchelor as a person with significant control on 14 February 2020 | |
14 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-14
|