About

Registered Number: 07267350
Date of Incorporation: 27/05/2010 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: 47/49 Abbey Street, Derby, DE22 3SJ,

 

Mpr Promotions Ltd was registered on 27 May 2010, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Mpr Promotions Ltd. The companies directors are Ridgeway, Martin Paul, Barber, David, Ridgeway, Sarah Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, David 27 May 2010 - 1
RIDGEWAY, Sarah Louise 27 May 2010 - 1
Secretary Name Appointed Resigned Total Appointments
RIDGEWAY, Martin Paul 27 May 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
CH01 - Change of particulars for director 15 July 2019
CH01 - Change of particulars for director 12 July 2019
DISS40 - Notice of striking-off action discontinued 29 June 2019
AA - Annual Accounts 27 June 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 11 March 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 29 May 2018
DISS40 - Notice of striking-off action discontinued 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 03 March 2016
CERTNM - Change of name certificate 04 February 2016
CONNOT - N/A 04 February 2016
AR01 - Annual Return 22 December 2015
SH01 - Return of Allotment of shares 19 November 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 17 August 2011
AP03 - Appointment of secretary 16 August 2011
AP01 - Appointment of director 22 July 2010
AP01 - Appointment of director 22 July 2010
AP01 - Appointment of director 22 July 2010
SH01 - Return of Allotment of shares 21 July 2010
TM01 - Termination of appointment of director 02 June 2010
NEWINC - New incorporation documents 27 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.