MPI RIPLEY LLP

Unit 2 Spinnaker Court Unit 2 Spinnaker Court, Hampton Wick, KT1 4EQ, Kingston Upon Thames
StatusDISSOLVED
Company No.OC395888
CategoryLimited Liability Partnership
Incorporated14 Oct 2014
Age9 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution02 Dec 2021
Years2 years, 7 months, 10 days

SUMMARY

MPI RIPLEY LLP is an dissolved limited liability partnership with number OC395888. It was incorporated 9 years, 8 months, 29 days ago, on 14 October 2014 and it was dissolved 2 years, 7 months, 10 days ago, on 02 December 2021. The company address is Unit 2 Spinnaker Court Unit 2 Spinnaker Court, Hampton Wick, KT1 4EQ, Kingston Upon Thames.



Company Fillings

Gazette dissolved liquidation

Date: 02 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Apr 2021

Action Date: 17 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2020

Action Date: 17 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-17

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: LLAD01

Change date: 2019-04-09

Old address: 3 the Green Wimbledon London SW19 5AZ

New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 04 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Anne Carter Lassen Cortazzi

Cessation date: 2019-03-12

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Virginia Marie Batchelor

Cessation date: 2019-03-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Virginia Marie Batchelor

Termination date: 2019-03-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anne Carter Lassen Cortazzi

Termination date: 2019-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Virginia Marie Batchelor

Appointment date: 2016-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Anne Carter Lassen Cortazzi

Appointment date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nigel Maurice Batchelor

Termination date: 2016-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Julian Cortazzi

Termination date: 2016-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-03-30

Officer name: Williamair Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-03-30

Officer name: Milou Property Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-14

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-10-31

New date: 2015-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 14 Oct 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CITY FASHION LONDON LIMITED

7A-7B COURTENAY ROAD,WEMBLEY,HA9 7ND

Number:11101473
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRAIG WOOD CATERING LIMITED

7 MUIRFIELD STEADING,GULLANE,EH31 2EQ

Number:SC445640
Status:ACTIVE
Category:Private Limited Company

EM TECHNICAL SERVICES LTD

89 LONGHILL ROAD,LONDON,SE6 1UB

Number:10684500
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLOBAL RAIL SOLUTIONS LTD

122 EDWARD ROAD,CHRISTCHURCH,BH23 3EW

Number:08266554
Status:ACTIVE
Category:Private Limited Company

ONLINE MERCHANT STORES LTD

30 WESTWOOD ROAD,BIRMINGHAM,B6 7DU

Number:11443120
Status:ACTIVE
Category:Private Limited Company

SMALL COG SOLUTIONS LTD

1 THE FIELDS,MATLOCK,DE4 4NH

Number:09696419
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source