Advanced company searchLink opens in new window

MBE BOOKS LIMITED

Company number 07193785

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2019 DS01 Application to strike the company off the register
23 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
06 Aug 2018 AD01 Registered office address changed from Laburnum House Educational Caldicott Drive Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1FJ to Unit 6 Westfield Road Southam CV47 0RA on 6 August 2018
03 Aug 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
19 Feb 2018 PSC02 Notification of Scholastic Limited as a person with significant control on 8 February 2018
19 Feb 2018 PSC07 Cessation of Timothy Lewis Stallman as a person with significant control on 8 February 2018
19 Feb 2018 PSC07 Cessation of Jeremy Bruce Stallman as a person with significant control on 8 February 2018
16 Feb 2018 TM01 Termination of appointment of Mark Waudby as a director on 8 February 2018
15 Feb 2018 TM01 Termination of appointment of Timothy Lewis Stallman as a director on 8 February 2018
15 Feb 2018 TM01 Termination of appointment of Jeremy Bruce Stallman as a director on 8 February 2018
15 Feb 2018 TM02 Termination of appointment of Jeremy Stallman as a secretary on 8 February 2018
15 Feb 2018 AP01 Appointment of Mr Steven Keith Thompson as a director on 8 February 2018
15 Feb 2018 AP01 Appointment of Mrs Catherine Jane Moreton as a director on 8 February 2018
15 Feb 2018 AP01 Appointment of Mrs Nicola Frances Dixon as a director on 8 February 2018
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
22 Nov 2017 MR04 Satisfaction of charge 071937850001 in full
24 Jul 2017 SH01 Statement of capital following an allotment of shares on 4 May 2017
  • GBP 1,031
18 May 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,031
31 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,031
14 Apr 2016 AP01 Appointment of Mr Mark Waudby as a director on 24 July 2015