Advanced company searchLink opens in new window

MBO LTD

Company number 06571339

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2013 DS01 Application to strike the company off the register
30 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
Statement of capital on 2013-04-30
  • GBP 2
30 Apr 2013 CH04 Secretary's details changed for Cumberland Secretaries Limited on 22 April 2012
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
16 May 2012 AR01 Annual return made up to 21 April 2012
14 May 2012 TM02 Termination of appointment of Christopher Stephen Smith as a secretary on 28 April 2011
03 Feb 2012 AP04 Appointment of Cumberland Secretaries Limited as a secretary on 28 April 2011
02 Feb 2012 AA Total exemption full accounts made up to 30 April 2011
24 May 2011 CH01 Director's details changed for Mr Christopher Stephen Smith on 3 May 2011
24 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
01 Feb 2011 AA Total exemption full accounts made up to 30 April 2010
09 Jul 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
24 Jun 2010 SH01 Statement of capital following an allotment of shares on 9 February 2010
  • GBP 2
05 Mar 2010 AP01 Appointment of Susan Ororke as a director
09 Feb 2010 AP03 Appointment of Mr Christopher Stephen Smith as a secretary
09 Feb 2010 AP01 Appointment of Mr Christopher Stephen Smith as a director
09 Feb 2010 TM01 Termination of appointment of Nominee Director Ltd as a director
09 Feb 2010 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B 29 Harley Street London W1G 9QR on 9 February 2010
09 Feb 2010 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
03 Jul 2009 AA Accounts made up to 30 April 2009
22 Apr 2009 363a Return made up to 21/04/09; full list of members
23 Oct 2008 287 Registered office changed on 23/10/2008 from suite b, 29 harley street london W1G 9QR united kingdom
21 Apr 2008 NEWINC Incorporation