Advanced company searchLink opens in new window

MBRSS CURVE LIMITED

Company number 07853382

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)
12 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 11 November 2018
08 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 11 November 2017
02 Feb 2017 4.68 Liquidators' statement of receipts and payments to 11 November 2016
16 Jan 2017 AD01 Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to 4 Victoria Square St Albans Hertfordshire AL1 3TF on 16 January 2017
01 Dec 2015 AD01 Registered office address changed from Mbrss House One Waterside Court Galleon Boulevard Dartford Kent DA2 6NX to 105 st Peters Street St Albans Hertfordshire AL1 3EJ on 1 December 2015
30 Nov 2015 4.20 Statement of affairs with form 4.19
30 Nov 2015 600 Appointment of a voluntary liquidator
30 Nov 2015 600 Appointment of a voluntary liquidator
30 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
12 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
19 May 2015 TM02 Termination of appointment of Abiodun Olusanya as a secretary on 10 March 2015
10 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
12 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
11 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
11 Dec 2012 AP03 Appointment of Mr Abiodun Olusanya as a secretary
18 Sep 2012 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Jan 2012 AD01 Registered office address changed from C/O Mbrss the Nucleus Brunel Way Dartford DA1 5GA United Kingdom on 12 January 2012
18 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted