Advanced company searchLink opens in new window

MABER (KURDISTAN) LIMITED

Company number 08231811

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2017 DS01 Application to strike the company off the register
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
11 Feb 2016 AD01 Registered office address changed from Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG1 2BJ to St Mary's Hall 17 Barker Gate the Lace Market Nottingham NG1 1JU on 11 February 2016
12 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Dec 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
17 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Nov 2014 TM01 Termination of appointment of Steven Kevin Williams as a director on 17 October 2014
04 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
04 Nov 2014 TM01 Termination of appointment of Sommerville David Telfer as a director on 17 October 2014
30 Jun 2014 AA Accounts for a dormant company made up to 30 April 2013
27 Jun 2014 AA01 Current accounting period shortened from 30 September 2013 to 30 April 2013
22 Oct 2013 TM01 Termination of appointment of Roger Birchall as a director
21 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
21 Oct 2013 TM01 Termination of appointment of Roger Birchall as a director
14 Dec 2012 SH01 Statement of capital following an allotment of shares on 15 November 2012
  • GBP 3
14 Dec 2012 AP01 Appointment of Mark David Hobson as a director
14 Dec 2012 AP01 Appointment of Steven Kevin Williams as a director
14 Dec 2012 AP01 Appointment of Sommerville David Telfer as a director
14 Dec 2012 AP01 Appointment of David Howard Sumner as a director
14 Dec 2012 AP01 Appointment of James Joshua Costello as a director
14 Dec 2012 AP01 Appointment of Mark William Rayers as a director
12 Dec 2012 TM01 Termination of appointment of Castlegate Directors Limited as a director