Advanced company searchLink opens in new window

MPEX LONDON LIMITED

Company number 06446951

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)
23 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-26
23 May 2018 AP03 Appointment of Ms Judith Tomkins as a secretary on 19 February 2018
23 May 2018 AP03 Appointment of Ms Patricia Maria Haran as a secretary on 19 February 2018
26 Apr 2018 AD01 Registered office address changed from 1st Floor Marlow International Parkway Marlow Buckinghamshire SL7 1YL England to Milsted Langdon Llp 46-48 East Smithfield London E1W 1AW on 26 April 2018
19 Apr 2018 LIQ01 Declaration of solvency
19 Apr 2018 600 Appointment of a voluntary liquidator
18 Oct 2017 TM02 Termination of appointment of Tom Nelligan as a secretary on 13 October 2017
09 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
08 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Apr 2016 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to 1st Floor Marlow International Parkway Marlow Buckinghamshire SL7 1YL on 14 April 2016
13 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
02 Dec 2015 AP03 Appointment of Mr Tom Nelligan as a secretary on 20 November 2015
02 Dec 2015 TM02 Termination of appointment of Kira Malyarov Schwartz as a secretary on 20 November 2015
01 Dec 2015 TM01 Termination of appointment of Guy Rousseau as a director on 31 August 2015
03 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
08 Dec 2014 TM01 Termination of appointment of Francis Ira Perier as a director on 1 October 2014
16 Sep 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
02 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
02 May 2014 TM01 Termination of appointment of David Mims as a director
24 Mar 2014 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014