MCPP 1 (GP) LIMITED
Status | DISSOLVED |
Company No. | 08293602 |
Category | Private Limited Company |
Incorporated | 14 Nov 2012 |
Age | 11 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2020 |
Years | 4 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
Liquidation voluntary members return of final meeting
Date: 31 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary removal of liquidator by court
Date: 04 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 24 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Dinan
Documents
Appoint person director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Henry Knight
Documents
Some Companies
CUMBERLAND HOUSE 15-17,SOUTHAMPTON,SO15 2BG
Number: | 11306391 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROSEMOUNT,REIGATE,RH2 0NR
Number: | 10779080 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNARD ROAD BLOCK "E" MANAGEMENT COMPANY LIMITED
WINDSOR HOUSE,COLCHESTER,CO2 8HA
Number: | 02554059 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
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 |
19 REGENT STREET,STOKE-ON-TRENT,ST4 5HQ
Number: | 08597370 |
Status: | ACTIVE |
Category: | Private Limited Company |