MPU LTD
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
24/07/2324 July 2023 | Notification of Stewart Guyan as a person with significant control on 2023-07-15 |
15/07/2315 July 2023 | Termination of appointment of Amy Louise Taylor as a director on 2023-07-01 |
15/07/2315 July 2023 | Cessation of Amy Louise Taylor as a person with significant control on 2023-07-01 |
27/06/2327 June 2023 | Certificate of change of name |
20/06/2320 June 2023 | Appointment of Mr Stewart James Vennells Guyan as a director on 2023-06-01 |
20/06/2320 June 2023 | Registered office address changed from 404 Erith Road Northumberland Heath Erith DA8 3NJ England to 5 Greenwich View Place 3rd Floor, City Reach London E14 9NN on 2023-06-20 |
12/10/2212 October 2022 | Certificate of change of name |
11/10/2211 October 2022 | Termination of appointment of Gregory Michael Mcvey as a director on 2022-09-11 |
11/10/2211 October 2022 | Appointment of Miss Amy Louise Taylor as a director on 2022-09-11 |
11/10/2211 October 2022 | Notification of Amy Louise Taylor as a person with significant control on 2022-09-11 |
11/10/2211 October 2022 | Cessation of Gregory Michael Mcvey as a person with significant control on 2022-09-11 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with updates |
03/03/223 March 2022 | Micro company accounts made up to 2020-11-30 |
03/03/223 March 2022 | Confirmation statement made on 2021-11-14 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
19/10/2119 October 2021 | Micro company accounts made up to 2019-11-30 |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | Registered office address changed from Silverstream House 45 Fitzroy Street London W1T 6EB England to 404 Erith Road Northumberland Heath Erith DA8 3NJ on 2021-09-28 |
28/09/2128 September 2021 | Appointment of Mr Stewart James Vennells Guyan as a director on 2020-11-01 |
28/09/2128 September 2021 | Confirmation statement made on 2020-11-14 with updates |
28/09/2128 September 2021 | Notification of Stewart James Vennells Guyan as a person with significant control on 2020-11-01 |
28/09/2128 September 2021 | Cessation of Paul Gary Turner as a person with significant control on 2020-11-01 |
28/09/2128 September 2021 | Termination of appointment of Paul Gary Turner as a director on 2020-11-01 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 81 INDUS ROAD LONDON SE7 7BW UNITED KINGDOM |
15/05/1915 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'GRADY |
15/11/1815 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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