MP PROMOTERS LIMITED

Lawrence House 5 Lawrence House 5, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.06771216
CategoryPrivate Limited Company
Incorporated11 Dec 2008
Age15 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

MP PROMOTERS LIMITED is an liquidation private limited company with number 06771216. It was incorporated 15 years, 6 months, 4 days ago, on 11 December 2008. The company address is Lawrence House 5 Lawrence House 5, Norwich, NR2 1AD, Norfolk.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2022

Action Date: 04 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Old address: Ensign House, Unit a Juniper Drive London SW18 1TA England

Change date: 2021-11-17

New address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2021

Action Date: 12 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-12

Psc name: Alexander Druzhinin

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2021

Action Date: 12 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anna Wiles

Cessation date: 2020-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anna Wiles

Notification date: 2020-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-11

Psc name: Markom Partners Plc

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anete Daubure

Appointment date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-03

Officer name: Joseph Amin

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Old address: Ensign House Juniper Drive London SW18 1TA England

New address: Ensign House, Unit a Juniper Drive London SW18 1TA

Change date: 2020-03-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

Old address: 2a St. George Wharf London SW8 2LE

New address: Ensign House Juniper Drive London SW18 1TA

Change date: 2019-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Resolution

Date: 31 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2017

Action Date: 11 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-11

Capital : 15,035.25 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Savvina

Termination date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Apr 2016

Category: Address

Type: AD02

Old address: Suite 9 68 South Lambeth Road London SW8 1RL England

New address: 2a St George Wharf London SW8 2LE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-15

Officer name: Anete Daubure

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-15

Officer name: Miss Panagiota Patsalidou

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-05

Old address: 68 South Lambeth Road Suite 9, 3rd Floor London SW8 1RL

New address: 2a St. George Wharf London SW8 2LE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2013

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ma Anete Daubure

Change date: 2013-09-16

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ma Anete Daubure

Documents

View document PDF

Termination secretary company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dorota Skowronska

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Change sail address company with old address

Date: 17 Jan 2012

Category: Address

Type: AD02

Old address: Suite 137, Sourthbank House Black Prince Road London SE1 7SJ England

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Savvina

Change date: 2012-01-16

Documents

View document PDF

Move registers to sail company

Date: 16 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Savvina

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2011

Action Date: 06 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-06

Old address: C/O Suite 137, Southbank House , Black Prince Road Southbank House Black Prince Road London SE1 7SJ England

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Dorota Skowronska

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karla Clement

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Amin

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Clayton

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2011

Action Date: 27 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-27

Capital : 3,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2010

Action Date: 27 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-27

Capital : 3,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anna Savvina

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Douglas Clayton

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lihi Hill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Savvina

Change date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Anna Javvina

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Lihi Hill

Change date: 2009-12-15

Documents

View document PDF

Change sail address company

Date: 15 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anna Javvina

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Address

Type: AD01

Old address: Suite 007 Southbank House Black Princw Road London SE1 7SJ United Kingdom

Change date: 2009-10-28

Documents

View document PDF

Resolution

Date: 24 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / leigh elbaz hill / 19/01/2009

Documents

View document PDF

Memorandum articles

Date: 19 Jan 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed markom media uk LIMITED\certificate issued on 12/01/09

Documents

View document PDF

Incorporation company

Date: 11 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURCHILL FACILITIES MANAGEMENT LIMITED

25 PEVERELL ROAD,NORWICH,NR5 9AT

Number:08683673
Status:ACTIVE
Category:Private Limited Company

HOME FIRST UK LIMITED

637 GREEN LANES,LONDON,N8 0RE

Number:06316802
Status:ACTIVE
Category:Private Limited Company

PLENTIFIC LTD

NOTCUTT HOUSE,LONDON,SE1 9EU

Number:08275972
Status:ACTIVE
Category:Private Limited Company

ROSSFORD DENTAL LABORATORY LIMITED

78-80A CHORLEY ROAD,MANCHESTER,M27 5AD

Number:03927671
Status:ACTIVE
Category:Private Limited Company

SHARIA INVESTOR MAKERS LIMITED

44 WAKE GREEN ROAD,BIRMINGHAM,B13 9PF

Number:11409308
Status:ACTIVE
Category:Private Limited Company

TELIMORE LIMITED

WESTFIELD HOUSE,WESTBURY,BA13 3EP

Number:10016470
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source