- Company Overview for MPU ENGINEERING LIMITED (08885644)
- Filing history for MPU ENGINEERING LIMITED (08885644)
- People for MPU ENGINEERING LIMITED (08885644)
- More for MPU ENGINEERING LIMITED (08885644)
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) |
---|---|---|---|
25 Apr 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
29 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
09 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
11 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
18 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
04 Nov 2020 | DS02 | Withdraw the company strike off application | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2020 | DS01 | Application to strike the company off the register | |
21 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
26 Jun 2019 | AP03 | Appointment of Michael Keith Modina as a secretary on 19 June 2019 | |
03 Jun 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
16 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
21 Sep 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 25 August 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
14 Sep 2016 | AD01 | Registered office address changed from C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 14 September 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU on 2 September 2016 | |
12 Jul 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|