Advanced company searchLink opens in new window

MABUS PROJECTS & SERVICES LIMITED

Company number 07826363

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2020 DS01 Application to strike the company off the register
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jul 2019 AP01 Appointment of Michael Frenzel as a director on 1 July 2019
02 Jul 2019 TM01 Termination of appointment of Michelle Paradisgarten as a director on 1 July 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
19 Mar 2018 TM01 Termination of appointment of Laura Maria Stan as a director on 1 February 2018
26 Jan 2018 AP01 Appointment of Ms. Michelle Paradisgarten as a director on 25 January 2018
15 Nov 2017 PSC07 Cessation of Martin Landman as a person with significant control on 7 September 2017
15 Nov 2017 PSC01 Notification of Yardena Landman as a person with significant control on 7 September 2017
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
20 Sep 2017 AP01 Appointment of Laura Maria Stan as a director on 19 September 2017
19 Sep 2017 TM01 Termination of appointment of Barry Michael Nead as a director on 19 September 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
11 Oct 2016 AA Accounts for a small company made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
27 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
05 Oct 2015 AA Accounts for a small company made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
05 Aug 2014 AD01 Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ to 9 Seagrave Road London SW6 1RP on 5 August 2014
29 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100