Advanced company searchLink opens in new window

MPE PARTNERS LIMITED

Company number 02128556

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 27 January 2024
14 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 27 January 2023
12 Oct 2022 AD01 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to 12-16 Addiscombe Road Croydon CR0 0XT on 12 October 2022
03 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 27 January 2022
02 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 27 January 2021
10 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 27 January 2020
21 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 27 January 2019
20 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 27 January 2018
27 Feb 2017 4.68 Liquidators' statement of receipts and payments to 27 January 2017
25 Feb 2016 4.68 Liquidators' statement of receipts and payments to 27 January 2016
10 Feb 2015 4.68 Liquidators' statement of receipts and payments to 27 January 2015
06 Mar 2014 4.68 Liquidators' statement of receipts and payments to 27 January 2014
16 Oct 2013 AUD Auditor's resignation
26 Apr 2013 TM01 Termination of appointment of Randhir Singh as a director
07 Feb 2013 AD01 Registered office address changed from C/O Britannicus Stone Unit 24 Chelsea Wharf 15 Lots Road London SW10 0QJ United Kingdom on 7 February 2013
07 Feb 2013 4.20 Statement of affairs with form 4.19
07 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Feb 2013 600 Appointment of a voluntary liquidator
27 Jan 2013 AP01 Appointment of Mr David John George Royds as a director
10 Jan 2013 TM01 Termination of appointment of David Royds as a director
10 Jan 2013 AP01 Appointment of Mr Randhir Singh as a director
08 Jan 2013 AD01 Registered office address changed from One Vine Street London W1J 0AH on 8 January 2013
05 Dec 2012 TM01 Termination of appointment of Randhir Singh as a director
16 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
Statement of capital on 2012-08-16
  • GBP 100,000
03 Jul 2012 TM01 Termination of appointment of John Owen as a director