MP SUNSET LIMITED: Filings

  • Overview

    Company NameMP SUNSET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC492602
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MP SUNSET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    11 pagesLIQ14(Scot)

    Termination of appointment of Karem Sanae Kobayashi as a director on Dec 08, 2023

    1 pagesTM01

    Termination of appointment of Stronachs Secretaries Limited as a secretary on Mar 01, 2023

    1 pagesTM02

    Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on Feb 16, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 09, 2023

    LRESEX

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed morphpackers LIMITED\certificate issued on 09/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 09, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 05, 2022

    RES15

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Appointment of Mr Ivor Raymond Ellul as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of Steven Forbes Nicol as a director on Jan 31, 2022

    1 pagesTM01

    Confirmation statement made on Dec 03, 2021 with updates

    7 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Dec 03, 2020 with updates

    7 pagesCS01

    Registration of charge SC4926020003, created on Aug 11, 2020

    22 pagesMR01

    Statement of capital following an allotment of shares on Jul 15, 2020

    • Capital: GBP 2,742.998
    7 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a small company made up to Dec 31, 2019

    18 pagesAA

    Statement of capital following an allotment of shares on Mar 31, 2020

    • Capital: GBP 1,242.998
    6 pagesSH01

    Confirmation statement made on Dec 03, 2019 with updates

    9 pagesCS01

    Termination of appointment of Stephen Kent as a director on Mar 31, 2020

    1 pagesTM01

    Director's details changed for Mr Steven Forbes Nicol on Dec 25, 2019

    2 pagesCH01

    Termination of appointment of Gregory John Herrera as a director on Nov 20, 2019

    1 pagesTM01

    Appointment of Mrs Karem Sanae Kobayashi as a director on Nov 21, 2019

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2018

    22 pagesAA

    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