Advanced company searchLink opens in new window

MBA BRIGHTON LTD

Company number 04357118

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2019 DS01 Application to strike the company off the register
26 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
19 Mar 2018 AA Accounts for a small company made up to 31 December 2017
23 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
11 Jan 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
31 Oct 2017 AA Accounts for a small company made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
09 Jan 2017 AD01 Registered office address changed from C/O Mba Fao Paul Zetlin 11 Slingsby Place London WC2E 9AB England to The Stanley Building 7 Pancras Square London N1C 4AG on 9 January 2017
09 Nov 2016 AA Full accounts made up to 31 January 2016
03 May 2016 TM01 Termination of appointment of Alexander James Cowell as a director on 1 February 2016
08 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
01 Feb 2016 AD01 Registered office address changed from 1 Palace Place Brighton BN1 1EF to C/O Mba Fao Paul Zetlin 11 Slingsby Place London WC2E 9AB on 1 February 2016
03 Oct 2015 AA Full accounts made up to 31 January 2015
26 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
07 Nov 2014 AA Accounts for a small company made up to 31 January 2014
13 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
07 Jun 2013 CERTNM Company name changed cubeworks LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
07 Jun 2013 AP03 Appointment of Mr Paul Zetlin as a secretary
07 Jun 2013 AP01 Appointment of Mr Paul Zetlin as a director
07 Jun 2013 AP01 Appointment of Mr Stephen Francis Maher as a director
07 Jun 2013 TM02 Termination of appointment of Jennifer Cowell as a secretary
05 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Apr 2013 MR04 Satisfaction of charge 1 in full