MLCPD LTD

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

25/09/2325 September 2023 Application to strike the company off the register

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-10-30

View Document

23/03/2323 March 2023 Director's details changed for Mr Jamie Richard Chapman on 2023-03-17

View Document

23/03/2323 March 2023 Change of details for Store House London Limited as a person with significant control on 2023-03-19

View Document

22/03/2322 March 2023 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 2023-03-22

View Document

06/02/236 February 2023 Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2023-02-06

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2020-10-30

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

21/10/2121 October 2021 Notification of Store House London Limited as a person with significant control on 2021-06-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

21/10/2121 October 2021 Cessation of Booth Properties Limited as a person with significant control on 2021-06-30

View Document

30/11/2030 November 2020 30/10/19 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / BOOTH PROPERTIES LIMITED / 30/09/2020

View Document

27/04/2027 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110023030005

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / BOOTH PROPERTIES LIMITED / 15/04/2020

View Document

20/03/2020 March 2020 30/10/18 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM

View Document

25/12/1925 December 2019 DISS40 (DISS40(SOAD))

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

08/07/198 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE RICHARD CHAPMAN / 19/10/2018

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM BLICK ROTHENBERG 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH ENGLAND

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE RICHARD CHAPMAN / 19/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / BOOTH PROPERTIES LIMITED / 28/02/2018

View Document

09/10/189 October 2018 19/02/18 STATEMENT OF CAPITAL GBP 159

View Document

09/10/189 October 2018 28/02/18 STATEMENT OF CAPITAL GBP 199.00

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOOTH PROPERTIES LIMITED

View Document

04/10/184 October 2018 CESSATION OF JRC PROPERTY PREMISES LTD AS A PSC

View Document

04/10/184 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110023030003

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110023030004

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110023030001

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110023030002

View Document

09/10/179 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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