- Company Overview for MBD2 LTD (08357003)
- Filing history for MBD2 LTD (08357003)
- People for MBD2 LTD (08357003)
- More for MBD2 LTD (08357003)
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
|
|
10 Mar 2014 | CERTNM |
Company name changed sketchley laundry services LIMITED\certificate issued on 10/03/14
|
|
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
|
|
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
|