(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, January 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 19th November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th November 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 19th November 2019
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 19th November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th November 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN. Change occurred on Wednesday 6th December 2017. Company's previous address: Woodgate Studios 2nd Floor 2-8 Games Road Cockfosters EN4 9HN.
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 19th November 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th November 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 1st April 2015.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st April 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th July 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th July 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 16th April 2014.
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mp auto technik LIMITEDcertificate issued on 16/04/14
filed on: 16th, April 2014
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 12th February 2014
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 12th February 2014.
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 27th July 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, July 2012
| incorporation
|
Free Download
(43 pages)
|