MP DEVELOPMENT AND CONSTRUCTION LIMITED: Filings

  • Overview

    Company NameMP DEVELOPMENT AND CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08579242
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MP DEVELOPMENT AND CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 15, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 15, 2021

    8 pagesLIQ03

    Registered office address changed from Ensign House Juniper Drive London SW18 1TA England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on Dec 18, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 16, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Unaudited abridged accounts made up to Dec 31, 2019

    7 pagesAA

    Termination of appointment of Anton Sviridov as a director on Jul 15, 2020

    1 pagesTM01

    Termination of appointment of Joseph Amin as a director on Jul 03, 2020

    1 pagesTM01

    Confirmation statement made on Feb 07, 2020 with updates

    5 pagesCS01

    legacy

    7 pagesRP04CS01

    Unaudited abridged accounts made up to Dec 31, 2018

    6 pagesAA

    Registered office address changed from 2a St. George Wharf London SW8 2LE to Ensign House Juniper Drive London SW18 1TA on Aug 21, 2019

    1 pagesAD01

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 31, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 28, 2018

    RES15

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    4 pagesCS01

    Confirmation statement made on Jun 12, 2018 with updates

    5 pagesCS01

    Confirmation statement made on May 14, 2018 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jan 27, 2020Clarification A second filed CS01 (Statement of capital and Shareholder Information) was registered on 27/01/2020.

    Confirmation statement made on Nov 20, 2017 with updates

    5 pagesCS01

    Appointment of Mr Anton Sviridov as a director on Nov 28, 2017

    2 pagesAP01

    Appointment of Mr Rashmi Hirji Kerai as a director on Nov 28, 2017

    2 pagesAP01

    Termination of appointment of Anton Sviridov as a director on Nov 28, 2017

    1 pagesTM01

    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