- Company Overview for MBA BRIGHTON LTD (04357118)
- Filing history for MBA BRIGHTON LTD (04357118)
- People for MBA BRIGHTON LTD (04357118)
- Charges for MBA BRIGHTON LTD (04357118)
- More for MBA BRIGHTON LTD (04357118)
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
|
|
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
|
|
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
|
|
07 Jun 2013 | CERTNM |
Company name changed cubeworks LIMITED\certificate issued on 07/06/13
|
|
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 |