MPR PROMOTIONS LIMITED

47/49 Abbey Street, Derby, DE22 3SJ, United Kingdom
StatusDISSOLVED
Company No.07267350
CategoryPrivate Limited Company
Incorporated27 May 2010
Age13 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 7 months, 13 days

SUMMARY

MPR PROMOTIONS LIMITED is an dissolved private limited company with number 07267350. It was incorporated 13 years, 11 months, 25 days ago, on 27 May 2010 and it was dissolved 4 years, 7 months, 13 days ago, on 08 October 2019. The company address is 47/49 Abbey Street, Derby, DE22 3SJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Paul Ridgeway

Change date: 2019-07-03

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Louise Ridgeway

Change date: 2019-07-03

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the venue promotions LIMITED\certificate issued on 04/02/16

Documents

View document PDF

Change of name notice

Date: 04 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 01 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-01

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date

Date: 15 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Martin Paul Ridgeway

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Louise Ridgeway

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Paul Ridgeway

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Barber

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2010

Action Date: 27 May 2010

Category: Capital

Type: SH01

Date: 2010-05-27

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 27 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAS CONSULTANTS LTD

29 DUNMAIL RAISE,BARROW IN FURNESS,LA14 4NA

Number:06059371
Status:ACTIVE
Category:Private Limited Company
Number:IP26352R
Status:ACTIVE
Category:Industrial and Provident Society

BRIGHTERKIND (QUERCUS) LIMITED

NORCLIFFE HOUSE,WILMSLOW,SK9 1BU

Number:09696573
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE MOTOR BODIES (NORTH WEST) LIMITED

UNIT C NASMYTH BUSINESS CENTRE JAMES NASMYTH WAY,MANCHESTER,M30 0SF

Number:04552202
Status:ACTIVE
Category:Private Limited Company

MUDMA LLP

4TH FLOOR,LONDON,W1F 8ZJ

Number:OC424723
Status:ACTIVE
Category:Limited Liability Partnership

SJB GROUP & HOLDINGS LTD

6B PARKWAY,ST ALBANS,AL3 6PA

Number:10465610
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