Advanced company searchLink opens in new window

MABUS LIMITED

Company number 03880299

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
19 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
26 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
06 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 CH01 Director's details changed for Ms Nira Amar on 29 May 2013
26 Feb 2013 AR01 Annual return made up to 19 November 2012 with full list of shareholders
09 Nov 2012 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 9 November 2012
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Nov 2011 SH10 Particulars of variation of rights attached to shares
23 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Sep 2010 AP01 Appointment of Ms Nira Amar as a director
20 Sep 2010 TM01 Termination of appointment of Cinzia Viviani O'reilly as a director
04 May 2010 AP02 Appointment of Kappa Directors Limited as a director
04 May 2010 AP04 Appointment of Wigmore Secretaries Limited as a secretary
29 Mar 2010 TM02 Termination of appointment of Hanover Corporate Services Limited as a secretary
26 Mar 2010 AD01 Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 26 March 2010
26 Mar 2010 TM01 Termination of appointment of Hanover Corporate Management Limited as a director