MCPP 1 (GP) LIMITED

Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU
StatusDISSOLVED
Company No.08293602
CategoryPrivate Limited Company
Incorporated14 Nov 2012
Age11 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution31 Jan 2020
Years4 years, 4 months

SUMMARY

MCPP 1 (GP) LIMITED is an dissolved private limited company with number 08293602. It was incorporated 11 years, 6 months, 17 days ago, on 14 November 2012 and it was dissolved 4 years, 4 months ago, on 31 January 2020. The company address is Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU.



Company Fillings

Gazette dissolved liquidation

Date: 31 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2019

Action Date: 11 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-11

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 04 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Apr 2018

Action Date: 11 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Old address: Resolve Partners Limited 48 Warwick Street London W1B 5NL

New address: Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU

Change date: 2017-09-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2017

Action Date: 11 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: AD01

Old address: C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB

Change date: 2016-10-19

New address: 48 Warwick Street London W1B 5NL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

New address: C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB

Old address: 57-59 Haymarket London SW1Y 4QX

Change date: 2016-02-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Address

Type: AD01

Old address: Lion House Red Lion Street London WC1R 4GB England

Change date: 2014-07-11

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-12

Old address: 15 Bury Walk London SW3 6QD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Dinan

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Henry Knight

Documents

View document PDF

Incorporation company

Date: 14 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOVE RECRUITING LTD

CUMBERLAND HOUSE 15-17,SOUTHAMPTON,SO15 2BG

Number:11306391
Status:ACTIVE
Category:Private Limited Company

AMRA INVESTMENTS LIMITED

3 ROSEMOUNT,REIGATE,RH2 0NR

Number:10779080
Status:ACTIVE
Category:Private Limited Company
Number:02554059
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ISLINGTON DOG SERVICES LTD

61 BUNNING WAY,LONDON,N7 9UP

Number:11553785
Status:ACTIVE
Category:Private Limited Company

NIMET AVIATION SERVICES LIMITED

4 FAIRACRES,RUISLIP,HA4 8AN

Number:10576057
Status:ACTIVE
Category:Private Limited Company

SS & ST LTD

19 REGENT STREET,STOKE-ON-TRENT,ST4 5HQ

Number:08597370
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