MP WEB SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 09/02/239 February 2023 | Registered office address changed from Langdale House 11 Marshalsea Road London SE1 1EN England to 1 Kilmarsh Road London W6 0PL on 2023-02-09 |
| 06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
| 06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
| 24/11/2224 November 2022 | Application to strike the company off the register |
| 12/10/2212 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
| 05/12/175 December 2017 | APPOINTMENT TERMINATED, SECRETARY ARTHUR BARBER |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 14/08/1714 August 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
| 29/07/1729 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 26/05/1726 May 2017 | DIRECTOR APPOINTED JONATHAN REILLY |
| 26/05/1726 May 2017 | SECRETARY APPOINTED ARTHUR KEITH BARBER |
| 26/05/1726 May 2017 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR BARBER |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
| 28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/10/1627 October 2016 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 122 - 126 TOOLEY STREET LONDON SE1 2TU |
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
| 27/07/1627 July 2016 | 31/10/15 TOTAL EXEMPTION FULL |
| 09/12/159 December 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 08/12/148 December 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 03/07/143 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 23/10/1323 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
| 22/10/1222 October 2012 | 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