- Company Overview for MPM CAPITAL LLP (OC418400)
- Filing history for MPM CAPITAL LLP (OC418400)
- People for MPM CAPITAL LLP (OC418400)
- Registers for MPM CAPITAL LLP (OC418400)
- More for MPM CAPITAL LLP (OC418400)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
09 Oct 2020 | LLCS01 | Confirmation statement made on 30 July 2020 with no updates | |
10 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
06 Dec 2019 | LLAD01 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to The Granary Brewer Street Bletchingley Surrey RH1 4HA on 6 December 2019 | |
21 Aug 2019 | LLCS01 | Confirmation statement made on 30 July 2019 with no updates | |
21 Aug 2019 | LLTM01 | Termination of appointment of Michael Avison as a member on 28 July 2019 | |
14 Dec 2018 | AA | Micro company accounts made up to 31 July 2018 | |
28 Aug 2018 | LLCS01 | Confirmation statement made on 30 July 2018 with no updates | |
28 Aug 2018 | LLAD01 | Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4HA England to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 28 August 2018 | |
30 Jan 2018 | LLCH01 | Member's details changed for Mr Michael Avison on 12 December 2017 | |
31 Jul 2017 | LLIN01 | Incorporation of a limited liability partnership |