M&P RETAIL LIMITED
Status | DISSOLVED |
Company No. | 09947864 |
Category | Private Limited Company |
Incorporated | 12 Jan 2016 |
Age | 8 years, 4 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2023 |
Years | 7 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
Dissolution application strike off company
Date: 12 Jul 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 30 Dec 2017
Category: Gazette
Type: DISS40
Documents
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
Some Companies
12 RUSKIN DRIVE,ROYAL WOOTTON BASSETT,SN4 8JL
Number: | 09651229 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 NENE ROAD,HUNTINGDON,PE29 1RF
Number: | 11091213 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
49 BRIDGE ROAD,BURREN,BT34 3QT
Number: | NI653822 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 MANCHESTER STREET,LONDON,W1U 7LP
Number: | 07687552 |
Status: | ACTIVE |
Category: | Private Limited Company |