Mp Topco Limited

DataGardener
dissolved

Mp Topco Limited

09524501Private Limited With Share Capital

31 Harrogate Road, Chapel Allerton, Leeds, LS73PD
Incorporated

02/04/2015

Company Age

11 years

Directors

1

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Mp Topco Limited (09524501) is a private limited with share capital incorporated on 02/04/2015 (11 years old) and registered in leeds, LS73PD. The company operates under SIC code 82990.

Private Limited With Share Capital
SIC: 82990
Incorporated 02/04/2015
LS73PD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:12-05-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:12-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-01-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:28-01-2020
Resolution
Category:Resolution
Date:28-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Accounts With Accounts Type Group
Category:Accounts
Date:21-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2018
Capital Allotment Shares
Category:Capital
Date:08-03-2018
Resolution
Category:Resolution
Date:21-02-2018
Accounts With Accounts Type Group
Category:Accounts
Date:05-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2017
Resolution
Category:Resolution
Date:14-08-2017
Capital Allotment Shares
Category:Capital
Date:04-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Accounts With Accounts Type Group
Category:Accounts
Date:17-03-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2016
Resolution
Category:Resolution
Date:22-06-2016
Resolution
Category:Resolution
Date:22-06-2016
Capital Name Of Class Of Shares
Category:Capital
Date:21-06-2016
Capital Alter Shares Subdivision
Category:Capital
Date:20-06-2016
Capital Allotment Shares
Category:Capital
Date:20-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2016
Resolution
Category:Resolution
Date:21-09-2015
Capital Alter Shares Subdivision
Category:Capital
Date:21-09-2015
Capital Allotment Shares
Category:Capital
Date:21-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:18-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2015
Incorporation Company
Category:Incorporation
Date:02-04-2015

Risk Assessment

Not Rated

International Score

Accounts

Typegroup
Due Date30/12/2019
Filing Date19/03/2019
Latest Accounts31/03/2018

Trading Addresses

31 Harrogate Road, Leeds, LS73PDRegistered
Unit 5 Park Square, Thorncliffe Park Estate, Newton, Sheffield, South Yorkshire, S352PH

Contact

31 Harrogate Road, Chapel Allerton, Leeds, LS73PD