M&P RETAIL LIMITED

C/O Sempar, Ground Floor Unit 3, Riverside 2 C/O Sempar, Ground Floor Unit 3, Riverside 2, Stoke-On-Trent, ST4 4RJ, Staffordshire, United Kingdom
StatusDISSOLVED
Company No.09947864
CategoryPrivate Limited Company
Incorporated12 Jan 2016
Age8 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution10 Oct 2023
Years7 months, 26 days

SUMMARY

M&P RETAIL LIMITED is an dissolved private limited company with number 09947864. It was incorporated 8 years, 4 months, 24 days ago, on 12 January 2016 and it was dissolved 7 months, 26 days ago, on 10 October 2023. The company address is C/O Sempar, Ground Floor Unit 3, Riverside 2 C/O Sempar, Ground Floor Unit 3, Riverside 2, Stoke-on-trent, ST4 4RJ, Staffordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Leslie Taylor

Change date: 2022-12-09

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Leslie Taylor

Change date: 2022-12-09

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-17

Officer name: Mr Philip Leslie Taylor

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

Change date: 2022-05-16

New address: C/O Sempar, Ground Floor Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ

Old address: C/O Sempar Accountancy and Tax Limited Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-12

Old address: Unit a, 82 James Carter Road Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England

New address: C/O Sempar Accountancy and Tax Limited Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-03

Psc name: Philip Leslie Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-03

Officer name: Mark Anthony Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-03

Psc name: Mark Anthony Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-16

New address: Unit a, 82 James Carter Road Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE

Old address: 24a Hartington Road West Derby Liverpool L12 8QW England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

Old address: 13 Rullerton Road Wallasey Wirral CH44 5XG

New address: 24a Hartington Road West Derby Liverpool L12 8QW

Change date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: AD01

Old address: 123 Field Street Liverpool L3 8BY United Kingdom

Change date: 2018-01-11

New address: 13 Rullerton Road Wallasey Wirral CH44 5XG

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Incorporation company

Date: 12 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALANA'S HAIR DESIGN LIMITED

12 RUSKIN DRIVE,ROYAL WOOTTON BASSETT,SN4 8JL

Number:09651229
Status:ACTIVE
Category:Private Limited Company

ANN 365 HEALTH CARE LTD

102 NENE ROAD,HUNTINGDON,PE29 1RF

Number:11091213
Status:ACTIVE
Category:Private Limited Company

EM-ES FUND MANAGEMENT LLP

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:OC327761
Status:ACTIVE
Category:Limited Liability Partnership

HAMILTONS ARCHITECTS INTERNATIONAL LIMITED

103 BLENHEIM CRESCENT,LONDON,W11 2EQ

Number:04995031
Status:ACTIVE
Category:Private Limited Company

ISKA WATERBOTTLES LIMITED

49 BRIDGE ROAD,BURREN,BT34 3QT

Number:NI653822
Status:ACTIVE
Category:Private Limited Company

MAGSABUNCH LIMITED

43 MANCHESTER STREET,LONDON,W1U 7LP

Number:07687552
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