Advanced company searchLink opens in new window

M.B.A. CENTRES LTD

Company number 09055459

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 AA Micro company accounts made up to 10 February 2017
24 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
24 Feb 2017 TM01 Termination of appointment of Justyna Malgorzata Kornacka as a director on 1 February 2017
30 Jan 2017 AP01 Appointment of Mr Krzysztof Leonard Ferens as a director on 30 January 2017
30 Jan 2017 TM01 Termination of appointment of Peter Sean Anderson as a director on 1 December 2016
26 Dec 2016 CH01 Director's details changed for Mr Peter Sean Anderson on 26 December 2016
08 Oct 2016 AP01 Appointment of Mrs Justyna Malgorzata Kornacka as a director on 1 October 2016
23 Sep 2016 AD01 Registered office address changed from M.B.A. Centre 1 Burwood Place London W2 2UT England to Suite 10 the Big Peg 120 Vyse Street Birmingham B18 6NF on 23 September 2016
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
10 Feb 2016 TM01 Termination of appointment of Piotr Kukielka as a director on 10 February 2016
10 Feb 2016 AP01 Appointment of Mr Peter Sean Anderson as a director on 10 February 2016
10 Feb 2016 AA Accounts for a dormant company made up to 10 February 2016
10 Feb 2016 AA01 Previous accounting period shortened from 31 May 2016 to 10 February 2016
10 Feb 2016 CERTNM Company name changed mg telephones LTD\certificate issued on 10/02/16
  • RES15 ‐ Change company name resolution on 2016-01-01
10 Feb 2016 AD01 Registered office address changed from B&a Centre 43-45 Portman Square London W1H 6HN to M.B.A. Centre 1 Burwood Place London W2 2UT on 10 February 2016
31 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
10 Jul 2014 CH01 Director's details changed for Mr Piotr Kukielka on 10 July 2014
23 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted