- Company Overview for MP COX LTD (14072421)
- Filing history for MP COX LTD (14072421)
- People for MP COX LTD (14072421)
- More for MP COX LTD (14072421)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2024 | DS01 | Application to strike the company off the register | |
12 Mar 2024 | AA | Micro company accounts made up to 5 April 2023 | |
04 Jan 2024 | AA01 | Previous accounting period shortened from 30 April 2023 to 5 April 2023 | |
16 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2022 | PSC07 | Cessation of Lorraine Boyle as a person with significant control on 20 June 2022 | |
07 Jul 2022 | PSC01 | Notification of Jessica Tanfelix as a person with significant control on 20 June 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of Lorraine Boyle as a director on 20 June 2022 | |
01 Jul 2022 | AP01 | Appointment of Mrs Jessica Tanfelix as a director on 20 June 2022 | |
24 Jun 2022 | TM01 | Termination of appointment of Jessica Tanfelix as a director on 20 June 2022 | |
23 Jun 2022 | AP01 | Appointment of Mrs Jessica Tanfelix as a director on 20 June 2022 | |
17 May 2022 | AD01 | Registered office address changed from Unit 4C Chattanooga House Good Road Belper DE56 1UU United Kingdom to Unit 4C, Chattanooga House Goods Road Belper DE56 1UU on 17 May 2022 | |
27 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-27
|