-
MPG HOLBORN GP LIMITED - Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
Company Information
- Company registration number
- 08214335
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Highfield Court, Tollgate
- Chandler's Ford
- Eastleigh
- Hampshire
- SO53 3TY Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY UK
Management
- Managing Directors
- BIDEL, Coral Suzanne
- BINGHAM, Jason Christopher
- Company secretaries
- SANNE GROUP SECRETARIES (UK) LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-14
- Dissolved on
- 2022-06-30
- SIC/NACE
- 74909
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2019-09-28
- Last Date: 2018-09-14
-
MPG HOLBORN GP LIMITED Company Description
- MPG HOLBORN GP LIMITED is a ltd registered in United Kingdom with the Company reg no 08214335. Its current trading status is "closed". It was registered 2012-09-14. It has declared SIC or NACE codes as "74909". It has 2 directors and 1 secretary.It can be contacted at Highfield Court, Tollgate .
Get MPG HOLBORN GP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mpg Holborn Gp Limited - Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
Did you know? kompany provides original and official company documents for MPG HOLBORN GP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-compulsory-appointment-liquidator (2021-07-08) - WU04
-
liquidation-compulsory-removal-of-liquidator-by-court (2021-08-07) - WU14
keyboard_arrow_right 2020
-
liquidation-compulsory-winding-up-progress-report (2020-10-07) - WU07
keyboard_arrow_right 2019
-
liquidation-compulsory-appointment-liquidator (2019-08-12) - WU04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-13) - AD01
-
liquidation-compulsory-winding-up-order (2019-06-13) - COCOMP
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-25) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-12-28) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-11-28) - TM01
-
confirmation-statement-with-no-updates (2017-09-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-02-07) - AA
-
appoint-person-director-company-with-name-date (2017-11-28) - AP01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-03-03) - TM01
-
accounts-with-accounts-type-full (2016-01-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-02) - MR01
-
termination-director-company-with-name-termination-date (2016-03-10) - TM01
-
second-filing-of-form-with-form-type-made-up-date (2016-03-17) - RP04
-
appoint-person-director-company-with-name-date (2016-04-13) - AP01
-
confirmation-statement-with-updates (2016-09-27) - CS01
-
mortgage-satisfy-charge-full (2016-11-29) - MR04
keyboard_arrow_right 2015
-
second-filing-of-form-with-form-type (2015-08-13) - RP04
-
second-filing-of-form-with-form-type (2015-08-12) - RP04
-
termination-director-company-with-name-termination-date (2015-02-27) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-05) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-12) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-14) - AD01
-
change-corporate-secretary-company-with-change-date (2015-10-12) - CH04
-
change-person-director-company-with-change-date (2015-10-12) - CH01
-
appoint-person-director-company-with-name-date (2015-03-02) - AP01
-
second-filing-of-form-with-form-type-made-up-date (2015-12-11) - RP04
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-12) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-28) - AR01
-
change-corporate-secretary-company-with-change-date (2014-11-28) - CH04
-
appoint-person-director-company-with-name-date (2014-09-12) - AP01
-
appoint-corporate-secretary-company-with-name-date (2014-09-12) - AP04
-
termination-director-company-with-name-termination-date (2014-09-12) - TM01
-
termination-secretary-company-with-name-termination-date (2014-09-12) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-11) - AD01
-
accounts-with-accounts-type-full (2014-12-16) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-09-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-18) - AR01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-09-17) - SH01
-
appoint-person-director-company-with-name (2012-09-17) - AP01
-
change-account-reference-date-company-current-shortened (2012-09-17) - AA01
-
appoint-person-secretary-company-with-name (2012-09-17) - AP03
-
change-registered-office-address-company-with-date-old-address (2012-09-17) - AD01
-
termination-director-company-with-name (2012-09-17) - TM01
-
termination-secretary-company-with-name (2012-09-17) - TM02
-
incorporation-company (2012-09-14) - NEWINC