M.P. MOTORS (RENTAL) LIMITED - RUISLIP


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-30 View Report
Confirmation statement. Statement with no updates. 2023-09-15 View Report
Confirmation statement. Statement with no updates. 2022-09-20 View Report
Accounts. Accounts type micro entity. 2022-08-26 View Report
Gazette. Gazette filings brought up to date. 2021-11-27 View Report
Accounts. Accounts type micro entity. 2021-11-26 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-11-14 View Report
Gazette. Gazette notice compulsory. 2021-11-02 View Report
Confirmation statement. Statement with no updates. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2020-12-11 View Report
Accounts. Accounts type micro entity. 2020-11-12 View Report
Confirmation statement. Statement with no updates. 2019-11-12 View Report
Confirmation statement. Statement with no updates. 2019-09-30 View Report
Accounts. Accounts type micro entity. 2019-08-30 View Report
Accounts. Accounts type total exemption full. 2018-11-30 View Report
Gazette. Gazette filings brought up to date. 2018-11-10 View Report
Gazette. Gazette notice compulsory. 2018-11-06 View Report
Confirmation statement. Statement with no updates. 2018-08-28 View Report
Confirmation statement. Statement with no updates. 2017-11-10 View Report
Accounts. Accounts type total exemption full. 2017-08-31 View Report
Confirmation statement. Statement with updates. 2016-11-19 View Report
Accounts. Accounts type total exemption small. 2016-08-31 View Report
Officers. Appointment date: 2015-12-01. Officer name: Miss Sonia Cheema. 2016-08-26 View Report
Officers. Termination date: 2015-12-01. Officer name: Pritpal Toor. 2016-08-26 View Report
Address. Old address: C/O Dawn & Co 38 Langham Street London W1W 7AR. Change date: 2016-01-05. New address: C/O Dawn & Co Ltd 35a High Street Ruislip Middlesex HA4 7AU. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-12-02 View Report
Accounts. Accounts type total exemption small. 2015-09-23 View Report
Mortgage. Charge number: 045839530001. Charge creation date: 2015-01-23. 2015-01-27 View Report
Annual return. With made up date full list shareholders. 2014-12-02 View Report
Address. Old address: 24 Bedford Road Northwood Middlesex HA6 2AZ. New address: C/O Dawn & Co 38 Langham Street London W1W 7AR. Change date: 2014-12-02. 2014-12-02 View Report
Accounts. Accounts type total exemption small. 2014-08-31 View Report
Annual return. With made up date full list shareholders. 2013-11-12 View Report
Accounts. Accounts type total exemption small. 2013-09-13 View Report
Annual return. With made up date full list shareholders. 2012-11-08 View Report
Accounts. Accounts type total exemption small. 2012-08-31 View Report
Annual return. With made up date full list shareholders. 2011-11-22 View Report
Accounts. Accounts type total exemption small. 2011-08-02 View Report
Annual return. With made up date full list shareholders. 2010-11-25 View Report
Accounts. Accounts type total exemption small. 2010-07-19 View Report
Annual return. With made up date full list shareholders. 2009-11-30 View Report
Officers. Change date: 2009-11-30. Officer name: Pritpal Toor. 2009-11-30 View Report
Officers. Officer name: Manjit Singh Cheema. Change date: 2009-11-30. 2009-11-30 View Report
Officers. Officer name: Pritpal Toor. Change date: 2009-11-30. 2009-11-30 View Report
Accounts. Accounts type total exemption small. 2009-07-25 View Report
Accounts. Accounts type total exemption small. 2009-04-03 View Report
Annual return. Legacy. 2008-12-05 View Report
Officers. Description: Appointment terminate, secretary richard knights logged form. 2008-03-18 View Report
Officers. Description: New secretary appointed. 2008-02-15 View Report
Officers. Description: Secretary resigned. 2008-02-15 View Report
Annual return. Legacy. 2008-01-31 View Report