MPI SEND LLP

Unit 2 Spinnaker Court 1c Becketts Place Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ
StatusDISSOLVED
Company No.OC395701
CategoryLimited Liability Partnership
Incorporated06 Oct 2014
Age9 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution12 Jun 2019
Years5 years, 4 days

SUMMARY

MPI SEND LLP is an dissolved limited liability partnership with number OC395701. It was incorporated 9 years, 8 months, 10 days ago, on 06 October 2014 and it was dissolved 5 years, 4 days ago, on 12 June 2019. The company address is Unit 2 Spinnaker Court 1c Becketts Place Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: LLAD01

New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ

Change date: 2018-04-04

Old address: 3 the Green Wimbledon London SW19 5AZ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 28 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nigel Maurice Batchelor

Termination date: 2018-03-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-15

Officer name: William Julian Cortazzi

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-03-14

Psc name: Mr Nigel Maurice Batchelor

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-03-14

Psc name: Mr William Julian Cortazzi

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr William Julian Cortazzi

Change date: 2018-03-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Milou Property Limited

Change date: 2018-03-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-03-15

Officer name: Williamair Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Nigel Maurice Batchelor

Change date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-06

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

New date: 2015-03-31

Made up date: 2015-10-31

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mpi dorking LLP\certificate issued on 22/10/14

Documents

View document PDF

Incorporation limited liability partnership

Date: 06 Oct 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHURCHMAN LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:04746799
Status:ACTIVE
Category:Private Limited Company

EQUISTONE PARTNERS EUROPE III "C" L.P.

ONE NEW LUDGATE,LONDON,EC4M 8AR

Number:LP012278
Status:ACTIVE
Category:Limited Partnership

GNU LTD

10 GLAISDALE ROAD,YARM,TS15 9RN

Number:10856294
Status:ACTIVE
Category:Private Limited Company

QUALTECH (UK) LIMITED

14 LOMSEY CLOSE, TEMPLARS GRANGE,WEST MIDLANDS,CV4 9XT

Number:06175756
Status:ACTIVE
Category:Private Limited Company

SITEWATCH UK SYSTEMS LTD

2 PACIFIC COURT,ALTRINCHAM,WA14 5BJ

Number:08183073
Status:LIQUIDATION
Category:Private Limited Company
Number:CS001955
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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