- Company Overview for MBZ LIMITED (08136584)
- Filing history for MBZ LIMITED (08136584)
- People for MBZ LIMITED (08136584)
- More for MBZ LIMITED (08136584)
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
|
|
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
|
|
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
|
|
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 |