- Company Overview for MBI CONSULTING (UK) LTD (08277561)
- Filing history for MBI CONSULTING (UK) LTD (08277561)
- People for MBI CONSULTING (UK) LTD (08277561)
- Charges for MBI CONSULTING (UK) LTD (08277561)
- Insolvency for MBI CONSULTING (UK) LTD (08277561)
- Registers for MBI CONSULTING (UK) LTD (08277561)
- More for MBI CONSULTING (UK) LTD (08277561)
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) |
---|---|---|---|
09 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
23 May 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
08 Feb 2016 | TM01 | Termination of appointment of Gavin Lee Woodhouse as a director on 31 January 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
21 May 2015 | MR01 | Registration of charge 082775610002, created on 19 May 2015 | |
13 May 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | CH01 | Director's details changed for Gavin Woodhouse on 1 May 2015 | |
13 May 2015 | CH01 | Director's details changed for Mr Daniel Howarth on 1 May 2015 | |
13 May 2015 | CH01 | Director's details changed for Mr Robin Scott Forster on 1 May 2015 | |
21 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | AP01 | Appointment of Mr Daniel Howarth as a director on 1 January 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Robin Scott Forster as a director on 1 January 2014 | |
13 Jun 2014 | MR04 | Satisfaction of charge 082775610001 in full | |
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
|
|
04 Nov 2013 | CH01 | Director's details changed for Gavin Woodhouse on 1 May 2013 | |
04 Nov 2013 | AD01 | Registered office address changed from the Warehouse 2 the Wharf Sowerby Bridge HX6 2AG England on 4 November 2013 | |
22 Oct 2013 | MR01 | Registration of charge 082775610001 |