MPE K.G.P. LIMITED: Filings
Overview
| Company Name | MPE K.G.P. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05479585 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MPE K.G.P. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Change of details for Mllp Holdings Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jun 30, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to May 18, 2022 | 6 pages | LIQ03 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 2 More London Riverside London SE1 2AP to 15 Canada Square London E14 5GL on Jun 07, 2021 | 2 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on May 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on May 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher Mary Masterson on Apr 05, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on May 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Wiet Austin Stokhuyzen on May 19, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher Jason Gatenby on Jul 21, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0