MPFP LIMITED
Status | DISSOLVED |
Company No. | 09368680 |
Category | Private Limited Company |
Incorporated | 29 Dec 2014 |
Age | 9 years, 5 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 12 days |
SUMMARY
MPFP LIMITED is an dissolved private limited company with number 09368680. It was incorporated 9 years, 5 months, 6 days ago, on 29 December 2014 and it was dissolved 3 years, 8 months, 12 days ago, on 22 September 2020. The company address is Sawfords Bigfrith Lane Sawfords Bigfrith Lane, Maidenhead, SL6 9PH, Berks., England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Jan 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 31 Dec 2019
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type dormant
Date: 22 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-16
New address: Sawfords Bigfrith Lane Cookham Dean Maidenhead Berks. SL6 9PH
Old address: 3 Warners Mill Silks Way Braintree Essex CM7 3GB England
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person secretary company with name date
Date: 09 Oct 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-24
Officer name: Mrs Lucy Jean Furnell
Documents
Appoint person director company with name date
Date: 09 Oct 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Sutton Jones
Appointment date: 2018-09-24
Documents
Appoint person director company with name date
Date: 09 Oct 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-24
Officer name: Mr John Sidney Stapleton Posgate
Documents
Termination director company with name termination date
Date: 09 Oct 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Purrell
Termination date: 2018-09-24
Documents
Notification of a person with significant control
Date: 09 Oct 2018
Action Date: 24 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: A&J Wealth Management Limited
Notification date: 2018-09-24
Documents
Cessation of a person with significant control
Date: 09 Oct 2018
Action Date: 24 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-24
Psc name: Malcolm Purrell
Documents
Cessation of a person with significant control
Date: 09 Oct 2018
Action Date: 24 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-24
Psc name: Jane Margaret Purrell
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Address
Type: AD01
Old address: The Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL
New address: 3 Warners Mill Silks Way Braintree Essex CM7 3GB
Change date: 2018-06-20
Documents
Accounts amended with accounts type total exemption small
Date: 28 Mar 2018
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Accounts amended with made up date
Date: 28 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type unaudited abridged
Date: 04 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 14 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Some Companies
66 DANVERS DRIVE,FLEET,GU52 0ZF
Number: | 11789688 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-7 SOUTH BEACH ROAD,ARDROSSAN,KA22 8AX
Number: | SC622151 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 MEADWAY,ILFORD,IG3 9BJ
Number: | 09216985 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 FINNEY LANE,CHEADLE,SK8 3PX
Number: | 07102145 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10730278 |
Status: | ACTIVE |
Category: | Private Limited Company |
BWTHYN,BAGILLT,CH6 6BB
Number: | 08913552 |
Status: | ACTIVE |
Category: | Private Limited Company |