MPI4 LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-07-31

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-07-22 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAULO PELA / 07/08/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAVIA LUZIANE FERREIRA PELA / 07/08/2018

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAVIA LUZIANE FERREIRA PELA

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR PAULO PELA / 07/08/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR PAULO PELA / 08/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/03/1829 March 2018 COMPANY NAME CHANGED MPPELA CONSULTANCY CO. LIMITED CERTIFICATE ISSUED ON 29/03/18

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MRS MAVIA LUZIANE FERREIRA PELA

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MRS MAVIA LUZIANE FERREIRA PELA

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR MAVIA FERREIRA PELA

View Document

05/12/175 December 2017 DISS40 (DISS40(SOAD))

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/04/1722 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/12/163 December 2016 DISS40 (DISS40(SOAD))

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM FLAT 55 PARKVIEW COURT 15 BROOMHILL ROAD LONDON SW18 4JG

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAULO PELA / 03/11/2016

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM C/O FLAT 3 49A WIMBLEDON PARK ROAD LONDON SW18 5SJ ENGLAND

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM SUITE 7 53 KING STREET MANCHESTER M2 4LQ ENGLAND

View Document

23/07/1523 July 2015 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