MP REAL ESTATE W6 NO. 2 NOMINEE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

10/04/2510 April 2025 Application to strike the company off the register

View Document

08/04/258 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

18/02/2518 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

09/11/239 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

17/12/2217 December 2022 Change of details for Mr Brett Alexander Palos as a person with significant control on 2022-09-01

View Document

29/11/2229 November 2022 Change of details for Mr Anthony Lyons as a person with significant control on 2022-10-01

View Document

12/05/2212 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

15/11/2115 November 2021 Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

27/10/2127 October 2021 Change of details for Mr Brett Alexander Palos as a person with significant control on 2021-10-07

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/12/1716 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRETT ALEXANDER PALOS

View Document

16/12/1716 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

16/12/1716 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LYONS

View Document

16/12/1716 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED

View Document

16/12/1716 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/12/2017

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/12/157 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 SAIL ADDRESS CHANGED FROM: 58-60 BERNERS STREET LONDON W1T 3JS UNITED KINGDOM

View Document

08/12/148 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/12/139 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

10/12/1110 December 2011 DISS40 (DISS40(SOAD))

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

04/05/114 May 2011 23/04/11 STATEMENT OF CAPITAL GBP 10

View Document

30/03/1130 March 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

16/02/1116 February 2011 COMPANY NAME CHANGED MPP QUAY PARTNERSHIP NO. 2 NOMINEE LIMITED CERTIFICATE ISSUED ON 16/02/11

View Document

08/02/118 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

07/02/117 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

07/02/117 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/02/117 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/02/117 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

07/02/117 February 2011 SAIL ADDRESS CREATED

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER MALCOLM CONWAY / 01/11/2010

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON CONWAY / 01/11/2010

View Document

13/12/0913 December 2009 COMPANY NAME CHANGED MPP QUAY PARTNERSHIPS NO. 2 NOMINEE LIMITED CERTIFICATE ISSUED ON 13/12/09

View Document

13/12/0913 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company