Advanced company searchLink opens in new window

MB EXTRA LIMITED

Company number 08914615

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)
27 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-02
28 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
28 Feb 2020 AD01 Registered office address changed from 22 Wood Street Earl Shilton Leicester LE9 7nd England to Crown House 27 Gloucester Street London WC1N 3AX on 28 February 2020
28 Feb 2020 AP01 Appointment of Miss Maria Gabriela Martinez Bracho as a director on 2 December 2019
28 Feb 2020 TM01 Termination of appointment of Olga Frolova as a director on 2 December 2019
28 Feb 2020 TM01 Termination of appointment of Samuel Anthony Clements as a director on 2 December 2019
28 Feb 2020 PSC01 Notification of Maria Gabriela Martinez Bracho as a person with significant control on 2 December 2019
28 Feb 2020 PSC07 Cessation of Samuel Clements as a person with significant control on 2 December 2019
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
01 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
02 Sep 2018 AD01 Registered office address changed from 22 Wood Street Earl Shilton Leicester LE9 7NF England to 22 Wood Street Earl Shilton Leicester LE9 7nd on 2 September 2018
25 Jun 2018 CH01 Director's details changed for Sam Clements on 25 June 2018
25 Jun 2018 AD01 Registered office address changed from PO Box B4, B5, B6 Swan House Business Centre the Park Market Bosworth Nuneaton CV13 0LJ England to 22 Wood Street Earl Shilton Leicester LE9 7NF on 25 June 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
27 Feb 2018 AD01 Registered office address changed from Suite B7 Swan Business Centre Bosworth Hall Estate, the Park Market Bosworth Nuneaton CV13 0LJ England to PO Box B4, B5, B6 Swan House Business Centre the Park Market Bosworth Nuneaton CV13 0LJ on 27 February 2018
30 Dec 2017 AA Micro company accounts made up to 28 February 2017
28 Apr 2017 CS01 Confirmation statement made on 27 February 2017 with updates
28 Nov 2016 AA Micro company accounts made up to 29 February 2016
27 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 29 February 2016
26 Nov 2016 AD01 Registered office address changed from 12 Derwent Close Earl Shilton Leicester LE9 7GN to Suite B7 Swan Business Centre Bosworth Hall Estate, the Park Market Bosworth Nuneaton CV13 0LJ on 26 November 2016
25 May 2016 DISS40 Compulsory strike-off action has been discontinued
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off