MP PROPERTY MANAGEMENT DORCHESTER LIMITED
Status | DISSOLVED |
Company No. | 06448607 |
Category | Private Limited Company |
Incorporated | 07 Dec 2007 |
Age | 16 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 05 Feb 2019 |
Years | 5 years, 3 months, 24 days |
SUMMARY
MP PROPERTY MANAGEMENT DORCHESTER LIMITED is an dissolved private limited company with number 06448607. It was incorporated 16 years, 5 months, 25 days ago, on 07 December 2007 and it was dissolved 5 years, 3 months, 24 days ago, on 05 February 2019. The company address is 10 Gloucester Place 10 Gloucester Place, London, W1U 8EZ.
Company Fillings
Gazette dissolved voluntary
Date: 05 Feb 2019
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Dissolution application strike off company
Date: 07 Nov 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Notification of a person with significant control
Date: 16 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Mp Property Management (Uk) Limited
Documents
Withdrawal of a person with significant control statement
Date: 16 Dec 2017
Action Date: 16 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-16
Documents
Move registers to sail company with new address
Date: 16 Dec 2017
Category: Address
Type: AD03
New address: 30 City Road London EC1Y 2AB
Documents
Change person director company with change date
Date: 16 Dec 2017
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Alexander Malcolm Conway
Change date: 2016-12-08
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change sail address company with old address new address
Date: 13 Jan 2016
Category: Address
Type: AD02
Old address: 58-60 Berners Street London W1T 3JS United Kingdom
New address: 30 City Road London EC1Y 2AB
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type full
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type full
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts amended with accounts type full
Date: 23 Sep 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Accounts with accounts type full
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Accounts with accounts type full
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type full
Date: 06 May 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Termination director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Lyons
Documents
Change person director company with change date
Date: 09 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Mr Simon Alexander Malcolm Conway
Documents
Change person secretary company with change date
Date: 09 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Simon Alexander Malcolm Conway
Change date: 2010-11-01
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Move registers to sail company
Date: 25 Feb 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 25 Feb 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 25 Feb 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 25 Feb 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 25 Feb 2010
Category: Address
Type: AD03
Documents
Miscellaneous
Date: 03 Dec 2009
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Termination secretary company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Corin Winfield
Documents
Termination director company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Read
Documents
Termination director company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benedict Rainford
Documents
Termination director company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip O Callaghan
Documents
Termination director company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Cutts
Documents
Change account reference date company current extended
Date: 16 Nov 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2009-12-31
New date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Simon Alexander Malcolm Conway
Documents
Appoint person director company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Lyons
Documents
Appoint person director company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Alexander Malcolm Conway
Documents
Change registered office address company with date old address
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-16
Old address: 22-23 Old Burlington Street London W1S 2JJ United Kingdom
Documents
Legacy
Date: 12 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Certificate change of name company
Date: 05 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed parkridge (dorchester) LIMITED\certificate issued on 05/11/09
Documents
Resolution
Date: 05 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 05 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 17 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 25/09/2009 from the gatehouse 16 arlington street london SW1A 1RD
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Legacy
Date: 16 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 05 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
BUSINESS GROWTH SERVICES GROUP LIMITED
45 FFORDD GLYDER,Y FELINHELI,LL56 4QX
Number: | 10197911 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH VIEW HOUSE,ROWLANDS GILL,NE39 2ET
Number: | 08837772 |
Status: | ACTIVE |
Category: | Private Limited Company |
237 MANOR FARM ROAD,SOUTHAMPTON,SO18 1NY
Number: | 11161269 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
47 RYELANDS CRESCENT,PRESTON,PR2 1PX
Number: | 11311220 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DJ
Number: | 10009614 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMS WESLEY PLACE,DEWSBURY,WF13 1HD
Number: | 09325482 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |