Advanced company searchLink opens in new window

MPMERCHANT (NR) LTD

Company number 10873170

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)
04 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 23 January 2024
01 May 2023 LIQ03 Liquidators' statement of receipts and payments to 23 January 2023
02 Feb 2022 AD01 Registered office address changed from Rectory Hall Little Chishill Royston SG8 8PB England to Anglia House 6 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2 February 2022
31 Jan 2022 LIQ02 Statement of affairs
31 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-24
31 Jan 2022 600 Appointment of a voluntary liquidator
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
15 Oct 2021 TM02 Termination of appointment of Susan Noyes as a secretary on 14 October 2021
04 Mar 2021 AP03 Appointment of Mrs Susan Noyes as a secretary on 4 March 2021
04 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
03 Nov 2020 AD02 Register inspection address has been changed from 3 Station Court Great Shelford Cambridge CB22 5NE England to Rectory Hall Little Chishill Royston SG8 8PB
02 Nov 2020 CH01 Director's details changed for Mr Christopher Barnaby Noyes on 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
02 Nov 2020 AD01 Registered office address changed from 3 Station Court Great Shelford Cambridge CB22 5NE England to Rectory Hall Little Chishill Royston SG8 8PB on 2 November 2020
02 Nov 2020 TM01 Termination of appointment of Richard Mutty as a director on 31 October 2020
02 Nov 2020 TM02 Termination of appointment of Elisabetta Mutty as a secretary on 31 October 2020
02 Nov 2020 PSC07 Cessation of Richard Mutty as a person with significant control on 31 October 2020
18 May 2020 AD01 Registered office address changed from Salisbury House Salisbury Villas Station Road Cambridge CB1 2LA United Kingdom to 3 Station Court Great Shelford Cambridge CB22 5NE on 18 May 2020
15 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
15 May 2020 AD04 Register(s) moved to registered office address Salisbury House Salisbury Villas Station Road Cambridge CB1 2LA
03 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
08 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
18 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
08 May 2018 AD03 Register(s) moved to registered inspection location 3 Station Court Great Shelford Cambridge CB22 5NE
08 May 2018 AD02 Register inspection address has been changed to 3 Station Court Great Shelford Cambridge CB22 5NE