MAPIL BIDCO LIMITED

07785663
1000 LAKESIDE SUITE 310 THIRD FLOOR N E WING PORTSMOUTH PO6 3EN

Documents

Documents
Date Category Description Pages
26 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
14 Nov 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
03 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
25 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Sep 2023 capital Statement of capital (Section 108) 5 Buy now
22 Sep 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Sep 2023 insolvency Solvency Statement dated 18/09/23 1 Buy now
22 Sep 2023 resolution Resolution 2 Buy now
22 Jun 2023 accounts Annual Accounts 16 Buy now
22 Jun 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 40 Buy now
22 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
22 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
23 May 2023 officers Termination of appointment of director (Adrian John Bruce) 1 Buy now
23 May 2023 officers Appointment of director (Mr William Dalton Randle) 2 Buy now
13 Dec 2022 officers Change of particulars for director (Mr Huw David Crwys-Williams) 2 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 resolution Resolution 1 Buy now
09 Sep 2022 incorporation Memorandum Articles 21 Buy now
21 Jun 2022 accounts Annual Accounts 18 Buy now
21 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 26/09/21 41 Buy now
21 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 26/09/21 1 Buy now
21 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 26/09/21 3 Buy now
09 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2021 accounts Annual Accounts 18 Buy now
05 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 27/09/20 39 Buy now
05 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 27/09/20 3 Buy now
05 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 27/09/20 1 Buy now
26 Jul 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Apr 2021 officers Termination of appointment of director (Alexander Ross Clemmow) 1 Buy now
17 Mar 2021 officers Appointment of director (Mr Huw David Crwys-Williams) 2 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 accounts Annual Accounts 22 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 accounts Annual Accounts 22 Buy now
08 Jul 2019 officers Termination of appointment of director (Michael Robert Davy) 1 Buy now
03 Jun 2019 officers Appointment of director (Mr Adrian John Bruce) 2 Buy now
03 Jun 2019 officers Termination of appointment of director (Nicholas John Gresham) 1 Buy now
01 Feb 2019 officers Appointment of director (Mr Alexander Ross Clemmow) 2 Buy now
01 Feb 2019 officers Termination of appointment of director (William James Kernan) 1 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 21 Buy now
11 May 2018 officers Appointment of director (Mr Michael Robert Davy) 2 Buy now
11 May 2018 officers Termination of appointment of director (Brian Mcbride) 1 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Nov 2017 officers Termination of appointment of director (Simon Toby Michell) 1 Buy now
02 Nov 2017 officers Appointment of director (Mr Nicholas John Gresham) 2 Buy now
27 Sep 2017 accounts Annual Accounts 20 Buy now
12 May 2017 officers Termination of appointment of director (Giles Matthew Oliver David) 1 Buy now
12 May 2017 officers Termination of appointment of secretary (Giles Matthew Oliver David) 1 Buy now
03 May 2017 officers Termination of appointment of director (Stefan Barden) 1 Buy now
06 Apr 2017 officers Appointment of director (Mr Simon Toby Michell) 2 Buy now
06 Mar 2017 officers Appointment of director (Mr William James Kernan) 2 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 20 Buy now
18 Aug 2016 capital Return of Allotment of shares 4 Buy now
12 Aug 2016 resolution Resolution 5 Buy now
09 Aug 2016 mortgage Registration of a charge 24 Buy now
09 Aug 2016 mortgage Registration of a charge 24 Buy now
22 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
26 Feb 2016 resolution Resolution 2 Buy now
23 Feb 2016 officers Termination of appointment of director (Nicholas Anthony Heslop) 2 Buy now
02 Dec 2015 annual-return Annual Return 6 Buy now
09 Nov 2015 accounts Annual Accounts 16 Buy now
28 Apr 2015 officers Termination of appointment of director (Andrew James Bond) 1 Buy now
21 Apr 2015 officers Appointment of director (Mr Brian Mcbride) 2 Buy now
31 Mar 2015 officers Termination of appointment of director (Vicnent Mitchell Lovell Gwilliam) 1 Buy now
27 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2014 accounts Annual Accounts 15 Buy now
24 Sep 2014 annual-return Annual Return 7 Buy now
21 May 2014 officers Appointment of secretary (Mr Giles Matthew Oliver David) 2 Buy now
21 May 2014 officers Termination of appointment of director (Nicholas Buckle) 1 Buy now
21 May 2014 officers Termination of appointment of secretary (Nicholas Buckle) 1 Buy now
21 May 2014 officers Appointment of director (Mr Giles Matthew Oliver David) 2 Buy now
14 Apr 2014 officers Termination of appointment of director (Martin Talbot) 1 Buy now
30 Oct 2013 officers Appointment of director (Mr Stefan Barden) 2 Buy now
28 Oct 2013 officers Termination of appointment of director (Humphrey Cobbold) 1 Buy now
07 Oct 2013 annual-return Annual Return 8 Buy now
17 Jul 2013 accounts Annual Accounts 16 Buy now
25 Apr 2013 officers Appointment of secretary (Nicholas James Buckle) 1 Buy now
25 Apr 2013 officers Appointment of director (Nicholas James Buckle) 2 Buy now
07 Nov 2012 accounts Annual Accounts 16 Buy now
29 Oct 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Oct 2012 annual-return Annual Return 7 Buy now
02 Oct 2012 officers Termination of appointment of director (Andreas Panteli) 1 Buy now
12 Jan 2012 officers Appointment of director (Vicnent Mitchell Lovell Gwilliam) 3 Buy now
10 Jan 2012 officers Appointment of director (Mr Nicholas Anthony Heslop) 3 Buy now
29 Dec 2011 officers Appointment of director (Mr Andrew James Bond) 3 Buy now
29 Dec 2011 officers Termination of appointment of director (Vincent Gwilliam) 2 Buy now
29 Dec 2011 officers Termination of appointment of director (Nicholas Heslop) 2 Buy now
29 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Dec 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
29 Dec 2011 capital Return of Allotment of shares 4 Buy now
19 Dec 2011 incorporation Memorandum Articles 23 Buy now
19 Dec 2011 resolution Resolution 4 Buy now
16 Dec 2011 officers Appointment of director (Martin Talbot) 3 Buy now
16 Dec 2011 officers Appointment of director (Mr Andreas Panteli) 3 Buy now