Advanced company searchLink opens in new window

MBG SERVICES LONDON LTD

Company number 08930361

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)
13 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 22 November 2024
10 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 22 November 2023
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 22 November 2022
23 Mar 2022 AD01 Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 23 March 2022
26 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 22 November 2021
04 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 22 November 2020
27 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 22 November 2019
31 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 22 November 2018
14 Dec 2017 AD01 Registered office address changed from Quadrant House 13-15 High Street St Mary Cray Orpington Kent BR5 3NL to 142/148 Main Road Sidcup Kent DA14 6NZ on 14 December 2017
06 Dec 2017 LIQ02 Statement of affairs
06 Dec 2017 600 Appointment of a voluntary liquidator
06 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-23
01 Aug 2017 CS01 Confirmation statement made on 10 March 2017 with updates
09 Feb 2017 TM01 Termination of appointment of Paul John Ryan as a director on 23 December 2016
01 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-20
01 Feb 2017 CONNOT Change of name notice
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
15 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
29 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
17 Jul 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
17 Jul 2015 AP01 Appointment of Mr Paul John Ryan as a director on 18 June 2015
30 Jun 2015 CERTNM Company name changed sustainable building solutions LTD\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-18
10 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted