MLCPD LTD
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
25/09/2325 September 2023 | Application to strike the company off the register |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-10-30 |
23/03/2323 March 2023 | Director's details changed for Mr Jamie Richard Chapman on 2023-03-17 |
23/03/2323 March 2023 | Change of details for Store House London Limited as a person with significant control on 2023-03-19 |
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 |
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 |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-30 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Total exemption full accounts made up to 2020-10-30 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
21/10/2121 October 2021 | Notification of Store House London Limited as a person with significant control on 2021-06-30 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-08 with updates |
21/10/2121 October 2021 | Cessation of Booth Properties Limited as a person with significant control on 2021-06-30 |
30/11/2030 November 2020 | 30/10/19 TOTAL EXEMPTION FULL |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
09/10/209 October 2020 | PSC'S CHANGE OF PARTICULARS / BOOTH PROPERTIES LIMITED / 30/09/2020 |
27/04/2027 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 110023030005 |
16/04/2016 April 2020 | PSC'S CHANGE OF PARTICULARS / BOOTH PROPERTIES LIMITED / 15/04/2020 |
20/03/2020 March 2020 | 30/10/18 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM |
25/12/1925 December 2019 | DISS40 (DISS40(SOAD)) |
24/12/1924 December 2019 | FIRST GAZETTE |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
08/07/198 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
22/10/1822 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE RICHARD CHAPMAN / 19/10/2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
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 |
22/10/1822 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE RICHARD CHAPMAN / 19/10/2018 |
11/10/1811 October 2018 | PSC'S CHANGE OF PARTICULARS / BOOTH PROPERTIES LIMITED / 28/02/2018 |
09/10/189 October 2018 | 19/02/18 STATEMENT OF CAPITAL GBP 159 |
09/10/189 October 2018 | 28/02/18 STATEMENT OF CAPITAL GBP 199.00 |
04/10/184 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOOTH PROPERTIES LIMITED |
04/10/184 October 2018 | CESSATION OF JRC PROPERTY PREMISES LTD AS A PSC |
04/10/184 October 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/03/186 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110023030003 |
06/03/186 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110023030004 |
06/03/186 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110023030001 |
06/03/186 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110023030002 |
09/10/179 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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