Advanced company searchLink opens in new window

MBZ LIMITED

Company number 08136584

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2018 DS01 Application to strike the company off the register
23 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
26 Sep 2018 CS01 Confirmation statement made on 3 August 2018 with updates
02 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
16 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
28 Nov 2016 CH01 Director's details changed for Miss Maria-Michelle Baker on 28 November 2016
15 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
05 Sep 2016 CS01 Confirmation statement made on 3 August 2016 with updates
14 Jul 2016 CH01 Director's details changed for Miss Maria-Michelle Baker on 6 April 2015
03 Jul 2016 AD01 Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016
09 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
02 Sep 2015 AR01 Annual return made up to 3 August 2015
Statement of capital on 2015-09-02
  • GBP 1
26 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Oct 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
06 Aug 2014 AD01 Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF England to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014
17 Jul 2014 CH01 Director's details changed for Miss Maria-Michelle Baker on 17 July 2014
17 Jul 2014 CH01 Director's details changed for Miss Maria-Michelle Baker on 17 July 2014
04 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
31 Jul 2013 AD01 Registered office address changed from 33 Merlin Close Chafford Hundred Essex RM16 6RY England on 31 July 2013
16 Apr 2013 TM02 Termination of appointment of Zainonesa Esau as a secretary
16 Apr 2013 AP04 Appointment of Forbes Administration Services Ltd as a secretary
16 Apr 2013 TM01 Termination of appointment of Zainonesa Esau as a director