Advanced company searchLink opens in new window

MABEL UK LIMITED

Company number 05228215

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 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2011 DS01 Application to strike the company off the register
10 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
Statement of capital on 2010-09-10
  • GBP 2
10 Sep 2010 CH03 Secretary's details changed for Timothy Charles Mark Higginson on 10 September 2010
24 Feb 2010 TM01 Termination of appointment of Vicente Miralles Perez as a director
24 Feb 2010 AP01 Appointment of Mr Mark Vernon Waterman as a director
21 Dec 2009 AR01 Annual return made up to 10 September 2009 with full list of shareholders
13 Nov 2009 AA Total exemption full accounts made up to 30 September 2009
03 Nov 2009 AD01 Registered office address changed from Pellipar House, 1st Floor, 9 Cloak Lane London EC4R 2RU on 3 November 2009
03 Nov 2009 AP03 Appointment of Timothy Charles Mark Higginson as a secretary
03 Nov 2009 TM02 Termination of appointment of Joint Secretarial Services Limited as a secretary
24 Sep 2009 288b Appointment Terminated Secretary tracey taylor
18 Sep 2009 288a Secretary appointed joint secretarial services LIMITED
18 Sep 2009 287 Registered office changed on 18/09/2009 from wessex house, 66 high street honiton devon EX14 1PD
28 Jul 2009 288b Appointment Terminated Director anthony shiffers
29 Jun 2009 288a Director appointed vicente antonio miralles perez
05 Nov 2008 288a Secretary appointed tracey elizabeth taylor
05 Nov 2008 288b Appointment Terminated Secretary elizabeth vail
09 Oct 2008 363a Return made up to 10/09/08; full list of members
16 Sep 2008 88(2) Ad 10/09/08 gbp si 1@1=1 gbp ic 1/2
30 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
15 Oct 2007 363a Return made up to 10/09/07; full list of members
28 Jul 2007 AA Total exemption full accounts made up to 30 September 2006
10 Oct 2006 363a Return made up to 10/09/06; full list of members