Advanced company searchLink opens in new window

MBD2 LTD

Company number 08357003

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)
22 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2015 AP01 Appointment of Mr Ekbal Hasan Bawa as a director on 7 January 2015
19 Oct 2015 AD01 Registered office address changed from 1 Victoria Avenue, Wembley Harrow Road Wembley HA9 6DF England to 429-433 Pinner Road Harrow HA1 4HN on 19 October 2015
19 Oct 2015 AP02 Appointment of Prestige Sports Hospitality Ltd as a director on 12 January 2015
19 Oct 2015 TM01 Termination of appointment of Peter Ellis Taylor as a director on 7 January 2015
19 Oct 2015 TM01 Termination of appointment of Sandra Ann Porter as a director on 7 January 2015
19 Oct 2015 AD01 Registered office address changed from 22 Pavillions Wrotham Road Gravesend Kent DA11 0QG to 429-433 Pinner Road Harrow HA1 4HN on 19 October 2015
05 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
10 Mar 2014 CERTNM Company name changed sketchley laundry services LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
  • NM01 ‐ Change of name by resolution
10 Mar 2014 AP01 Appointment of Ms Sandra Porter as a director
10 Mar 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
10 Mar 2014 AD01 Registered office address changed from 9-13 Cursitor Street London EC4A 1LL England on 10 March 2014
28 Feb 2014 AA Accounts for a dormant company made up to 30 January 2014
11 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted