MPG ARTEMIS GP LIMITED

08772697
6TH FLOOR 125 LONDON WALL LONDON ENGLAND EC2Y 5AS

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
04 Dec 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Sep 2020 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
17 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2020 accounts Annual Accounts 14 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2019 officers Termination of appointment of director (Jason Christopher Bingham) 1 Buy now
04 Jul 2019 officers Appointment of director (Miss Coral Suzanne Bidel) 2 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 14 Buy now
14 Jun 2018 officers Appointment of director (Mr Daniel Mark Greenslade) 2 Buy now
14 Jun 2018 officers Termination of appointment of director (Panayot Kostadinov Vasilev) 1 Buy now
14 Jun 2018 officers Termination of appointment of director (Michael Joseph Slattery) 1 Buy now
14 Jun 2018 officers Termination of appointment of director (Simon David Austin Davies) 1 Buy now
09 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 accounts Annual Accounts 30 Buy now
28 Feb 2017 officers Appointment of director (Mr Jason Christopher Bingham) 2 Buy now
28 Feb 2017 officers Termination of appointment of director (Kiril Dimov Petrov) 1 Buy now
28 Feb 2017 officers Appointment of director (Mr Christopher Michael Warnes) 2 Buy now
28 Feb 2017 officers Appointment of director (Mr Panayot Kostadinov Vasilev) 2 Buy now
28 Feb 2017 officers Appointment of director (Mr Simon David Austin Davies) 2 Buy now
28 Feb 2017 officers Termination of appointment of director (Farhad Mawji-Karim) 1 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Nov 2016 officers Change of particulars for director (Mr Farhad Mawji Karim) 2 Buy now
09 Nov 2016 accounts Annual Accounts 12 Buy now
29 Apr 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Apr 2016 officers Termination of appointment of director (David Robert Mcclure) 1 Buy now
29 Apr 2016 officers Appointment of director (Mr Kiril Dimov Petrov) 2 Buy now
12 Jan 2016 accounts Annual Accounts 27 Buy now
11 Dec 2015 annual-return Annual Return 4 Buy now
11 Dec 2015 officers Change of particulars for director (Mr Farhad Mawji Karim) 2 Buy now
11 Dec 2015 officers Change of particulars for director (Mr David Robert Mcclure) 2 Buy now
11 Dec 2015 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
13 Aug 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
13 Aug 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
13 Aug 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
12 Aug 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
12 Aug 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
12 Aug 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
12 Aug 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
12 Aug 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
12 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2015 officers Appointment of director (Mr Michael Joseph Slattery) 2 Buy now
03 Aug 2015 officers Termination of appointment of director (Michael John Pegler) 1 Buy now
05 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2014 incorporation Memorandum Articles 44 Buy now
17 Dec 2014 resolution Resolution 4 Buy now
17 Dec 2014 incorporation Memorandum Articles 44 Buy now
17 Dec 2014 mortgage Registration of a charge 52 Buy now
17 Dec 2014 mortgage Registration of a charge 39 Buy now
16 Dec 2014 annual-return Annual Return 4 Buy now
12 Sep 2014 officers Appointment of director (Mr Michael John Pegler) 3 Buy now
12 Sep 2014 officers Appointment of director (Mr David Robert Mcclure) 3 Buy now
12 Sep 2014 officers Appointment of director (Mr Farhad Mawji Karim) 3 Buy now
12 Sep 2014 officers Termination of appointment of director (Philip Michael Brown) 2 Buy now
12 Sep 2014 officers Termination of appointment of director (Sandra Louise Gumm) 2 Buy now
12 Sep 2014 officers Termination of appointment of director (Timothy James Evans) 2 Buy now
12 Sep 2014 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 3 Buy now
12 Sep 2014 officers Termination of appointment of director (Nicholas Mark Leslau) 2 Buy now
12 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Nov 2013 officers Appointment of director (Mr Timothy James Evans) 2 Buy now
13 Nov 2013 officers Appointment of director (Mr Philip Michael Brown) 2 Buy now
13 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2013 officers Appointment of director (Miss Sandra Louise Gumm) 2 Buy now
13 Nov 2013 officers Appointment of director (Mr Nicholas Mark Leslau) 2 Buy now
13 Nov 2013 officers Termination of appointment of secretary (Taylor Wessing Secretaries Limited) 1 Buy now
13 Nov 2013 officers Termination of appointment of director (Richard Bursby) 1 Buy now
13 Nov 2013 officers Termination of appointment of director (Huntsmoor Nominees Limited) 1 Buy now
13 Nov 2013 officers Termination of appointment of director (Huntsmoor Limited) 1 Buy now
13 Nov 2013 incorporation Incorporation Company 53 Buy now