- Company Overview for MBSS CAPITAL SERVICES LIMITED (08061053)
- Filing history for MBSS CAPITAL SERVICES LIMITED (08061053)
- People for MBSS CAPITAL SERVICES LIMITED (08061053)
- More for MBSS CAPITAL SERVICES LIMITED (08061053)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2019 | DS01 | Application to strike the company off the register | |
27 Nov 2019 | SH20 | Statement by Directors | |
27 Nov 2019 | SH19 |
Statement of capital on 27 November 2019
|
|
27 Nov 2019 | CAP-SS | Solvency Statement dated 12/04/19 | |
27 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
16 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Aug 2017 | PSC04 | Change of details for Mr Massimo Bertoli as a person with significant control on 17 July 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Stephen Anthony Sales on 17 July 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from 4th Floor Foxglove House 166 Piccadilly London Greater London W1J 9EF to 3rd Floor 46-48 Grosvenor Gardens London SW1W 0EB on 27 July 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
22 May 2017 | CH01 | Director's details changed for Stephen Anthony Sales on 24 August 2016 | |
10 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
15 Mar 2016 | AD03 | Register(s) moved to registered inspection location Reading Bridge House 4th Floor George Street Reading RG1 8LS | |
07 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
13 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | AD02 | Register inspection address has been changed to Reading Bridge House 4th Floor George Street Reading RG1 8LS | |
23 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
19 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
30 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 |