Advanced company searchLink opens in new window

MPME LIMITED

Company number 08011399

Filter by category

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)
24 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jan 2016 AD01 Registered office address changed from 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 4 January 2016
31 Dec 2015 4.20 Statement of affairs with form 4.19
31 Dec 2015 600 Appointment of a voluntary liquidator
31 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
22 Jun 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP .01
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
13 May 2014 TM01 Termination of appointment of Duncan Lewis as a director
13 May 2014 TM01 Termination of appointment of Christian Miccio as a director
13 May 2014 TM01 Termination of appointment of Rahul Powar as a director
28 Feb 2014 SH02 Sub-division of shares on 21 February 2014
28 Feb 2014 SH01 Statement of capital following an allotment of shares on 21 February 2014
  • GBP 100
28 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 21/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
24 Feb 2014 AP01 Appointment of Mr Duncan James Lewis as a director
24 Feb 2014 AP01 Appointment of Mr Rahul Powar as a director
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2012 AD01 Registered office address changed from 35 Vine Street London EC3N 2PX United Kingdom on 16 July 2012
01 Jun 2012 AP01 Appointment of Mr Christian Miccio as a director