- Company Overview for MLB INSURANCE SERVICES LIMITED (06915614)
- Filing history for MLB INSURANCE SERVICES LIMITED (06915614)
- People for MLB INSURANCE SERVICES LIMITED (06915614)
- More for MLB INSURANCE SERVICES LIMITED (06915614)
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) |
---|---|---|---|
01 Nov 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2021 | AA | Micro company accounts made up to 30 September 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
16 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
17 Oct 2019 | AA | Micro company accounts made up to 30 September 2019 | |
24 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
19 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
19 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
29 Jun 2017 | PSC01 | Notification of Jonathan Mark Duxbury as a person with significant control on 20 April 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from Westgate Westgate Point Leeds West Yorkshire LS1 2AX to Town House Farm Marton Marton Cum Grafton York YO51 9QY on 9 November 2016 | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Jul 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-10
|
|
21 Dec 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
19 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Dec 2015 | AP01 | Appointment of Mr Jonathan Mark Duxbury as a director on 24 March 2015 | |
16 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2015 | TM01 | Termination of appointment of Richard Ian William Lamborn as a director on 24 March 2015 | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |