- Company Overview for MB EXTRA LIMITED (08914615)
- Filing history for MB EXTRA LIMITED (08914615)
- People for MB EXTRA LIMITED (08914615)
- More for MB EXTRA LIMITED (08914615)
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
|
|
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 |