MPG HOSPITAL HOLDINGS LIMITED: Filings
Overview
Company Name | MPG HOSPITAL HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07179948 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for MPG HOSPITAL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 05, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Farhad Mawji Karim on Jul 31, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 31, 2015 | 1 pages | CH04 | ||||||||||
Director's details changed for Jeremy Michael Jorgen Malherbe Jensen on Dec 16, 2015 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 23 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 1 in part | 4 pages | MR04 | ||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of AP04 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Annual return made up to Mar 05, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr James Robert Lock as a director on Feb 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Pegler as a director on Feb 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael John Pegler as a director on Feb 26, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2014 | 24 pages | AA | ||||||||||
Termination of appointment of Sandra Louise Gumm as a director on Aug 15, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Mr Michael John Pegler as a director on Aug 15, 2014 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Farhad Mawji Karim as a director on Aug 15, 2014 | 2 pages | AP01 | ||||||||||
| ||||||||||||
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