Advanced company searchLink opens in new window

MP COX LTD

Company number 14072421

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-04-27
  • GBP 1