MPG HOSPITAL HOLDINGS LIMITED: Filings

  • Overview

    Company NameMPG HOSPITAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07179948
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MPG HOSPITAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Farhad Mawji Karim on Jul 31, 2015

    2 pagesCH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 31, 2015

    1 pagesCH04

    Director's details changed for Jeremy Michael Jorgen Malherbe Jensen on Dec 16, 2015

    2 pagesCH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Group of companies' accounts made up to Mar 31, 2015

    23 pagesAA

    Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 21 Palmer Street London SW1H 0AD on Dec 16, 2015

    1 pagesAD01

    Satisfaction of charge 1 in part

    4 pagesMR04

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Jul 13, 2015Clarification Second filing TM01 for Nicholas Leslau

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Jul 13, 2015Clarification Second filing TM01 for Sandra Gumm

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jul 13, 2015Clarification Second filing AP01 for Michael Pegler

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jul 13, 2015Clarification Second filing AP01 for Farhad Karim

    Second filing of AP04 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jul 13, 2015Clarification Second filing AP04 for Sanne Group Secretaries (UK) Limited

    Annual return made up to Mar 05, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr James Robert Lock as a director on Feb 26, 2015

    2 pagesAP01

    Termination of appointment of Michael John Pegler as a director on Feb 26, 2015

    1 pagesTM01

    Termination of appointment of Michael John Pegler as a director on Feb 26, 2015

    1 pagesTM01

    Registered office address changed from 40 Berkeley Square London W1J 5AL England to Pollen House 10 Cork Street London W1S 3NP on Jan 23, 2015

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2014

    24 pagesAA

    Termination of appointment of Sandra Louise Gumm as a director on Aug 15, 2014

    2 pagesTM01

    Appointment of Mr Michael John Pegler as a director on Aug 15, 2014

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 13, 2015Clarification A second filed AP01 was registered on 13/07/2015

    Appointment of Mr Farhad Mawji Karim as a director on Aug 15, 2014

    2 pagesAP01
    Annotations
    DateAnnotation
    Jul 13, 2015Clarification A second filed AP01 was registered on 13/07/2015

    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