Advanced company searchLink opens in new window

MBOAS LIMITED

Company number 08496327

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2018 DS01 Application to strike the company off the register
02 Dec 2017 AA Micro company accounts made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
24 Apr 2017 AD02 Register inspection address has been changed to 34 Knoll Drive London N14 5LT
24 Apr 2017 TM01 Termination of appointment of Fariha Karamat as a director on 24 April 2017
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
14 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
02 Apr 2016 AD01 Registered office address changed from C/O Mboas Accountants 99 Bishopsgate London EC2M 3XD to C/O Latest Consultancy (Uk) Ltd Unit 114 8 Lombard Road Wimbledon London SW19 3TZ on 2 April 2016
31 Jan 2016 AA Micro company accounts made up to 30 April 2015
13 Jan 2016 TM02 Termination of appointment of Mobin Karamat as a secretary on 29 January 2015
21 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
21 Apr 2015 AP03 Appointment of Mr Mobin Karamat as a secretary on 1 January 2015
12 Feb 2015 AP03 Appointment of Mr Mobin Karamat as a secretary on 29 January 2015
12 Feb 2015 AP01 Appointment of Mr Mobin Karamat as a director on 28 January 2015
26 Jan 2015 AAMD Amended total exemption small company accounts made up to 30 April 2014
15 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Sep 2014 AP01 Appointment of Mrs Fariha Karamat as a director on 15 August 2014
10 Sep 2014 TM01 Termination of appointment of Mobin Karamat as a director on 15 August 2014
02 Aug 2014 AD01 Registered office address changed from C/O Mboas Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ to 99 Bishopsgate London EC2M 3XD on 2 August 2014
10 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
02 Sep 2013 AD01 Registered office address changed from Bonhurst Stockton Avenue Fleet GU51 4NP England on 2 September 2013
19 Apr 2013 NEWINC Incorporation