MP SUNSET LIMITED: Filings
Overview
| Company Name | MP SUNSET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC492602 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MP SUNSET LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in CVL | 11 pages | LIQ14(Scot) | ||||||||||||||
Termination of appointment of Karem Sanae Kobayashi as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stronachs Secretaries Limited as a secretary on Mar 01, 2023 | 1 pages | TM02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed morphpackers LIMITED\certificate issued on 09/12/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||||||||||||||
Appointment of Mr Ivor Raymond Ellul as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Steven Forbes Nicol as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 03, 2021 with updates | 7 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Dec 03, 2020 with updates | 7 pages | CS01 | ||||||||||||||
Registration of charge SC4926020003, created on Aug 11, 2020 | 22 pages | MR01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 15, 2020
| 7 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 18 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2020
| 6 pages | SH01 | ||||||||||||||
Confirmation statement made on Dec 03, 2019 with updates | 9 pages | CS01 | ||||||||||||||
Termination of appointment of Stephen Kent as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Steven Forbes Nicol on Dec 25, 2019 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Gregory John Herrera as a director on Nov 20, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Karem Sanae Kobayashi as a director on Nov 21, 2019 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 22 pages | AA | ||||||||||||||
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