MRPC LIMITED
Status | DISSOLVED |
Company No. | 07480763 |
Category | Private Limited Company |
Incorporated | 04 Jan 2011 |
Age | 13 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 years, 9 months, 18 days |
SUMMARY
MRPC LIMITED is an dissolved private limited company with number 07480763. It was incorporated 13 years, 6 months, 8 days ago, on 04 January 2011 and it was dissolved 4 years, 9 months, 18 days ago, on 24 September 2019. The company address is Dalton House Dalton House, London, SW19 2RR, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Apr 2019
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 19 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-09
Old address: Unit 6 Compass House Smugglers Way London SW18 1DB England
New address: Dalton House 60 Windsor Avenue London SW19 2RR
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-31
Old address: 11 Jaggard Way London SW12 8SG
New address: Unit 6 Compass House Smugglers Way London SW18 1DB
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-24
Old address: Dalton House 60 Windsor Avenue London SW19 2RR
New address: 11 Jaggard Way London SW12 8SG
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Termination director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Ranft
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Appoint person director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Thomas Ranft
Documents
Appoint person director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Ritchie Ranft
Documents
Termination director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Ranft
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Change registered office address company with date old address
Date: 21 Mar 2012
Action Date: 21 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-21
Old address: 98 Aslett Street Wandsworth London SW18 2BQ England
Documents
Some Companies
78 CARLTON PLACE,,G5 9TH
Number: | SC134636 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NEWSTEAD HOUSE,NOTTINGHAM,NG5 1AP
Number: | 10724866 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WENSLEYDALE TERRACE,BLYTH,NE24 3EB
Number: | 11666128 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAIRNS HOUSE,TEDDINGTON,TW11 9AA
Number: | 04033612 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGBOARD ENTERPRISES LIMITED
2A NICOLA CLOSE,SOUTH CROYDON,CR2 6NB
Number: | 06636001 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURREY TREES AND GARDENS LIMITED
ALLEN HOUSE,SUTTON,SM1 4LA
Number: | 07945637 |
Status: | ACTIVE |
Category: | Private Limited Company |