- Company Overview for M2B SERVICES LTD (09429467)
- Filing history for M2B SERVICES LTD (09429467)
- People for M2B SERVICES LTD (09429467)
- More for M2B SERVICES LTD (09429467)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2021 | DS01 | Application to strike the company off the register | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
28 Feb 2021 | AA | Micro company accounts made up to 28 February 2021 | |
07 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
09 Mar 2020 | AA | Micro company accounts made up to 29 February 2020 | |
19 Apr 2019 | AA | Micro company accounts made up to 28 February 2019 | |
19 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
18 Apr 2018 | PSC04 | Change of details for Mr Michael Bennett as a person with significant control on 6 April 2018 | |
18 Apr 2018 | CH01 | Director's details changed for Mr Michael Bennett on 6 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
18 May 2017 | AA | Micro company accounts made up to 28 February 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
04 Jul 2016 | AA | Micro company accounts made up to 29 February 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
05 Oct 2015 | AD01 | Registered office address changed from 7 Firmstone Close Lower Earley Reading RG6 4JS England to The Apex Sheriffs Orchard Coventry CV1 3PP on 5 October 2015 | |
22 Sep 2015 | CERTNM |
Company name changed clean house services LTD\certificate issued on 22/09/15
|
|
21 Sep 2015 | AP01 | Appointment of Mr Michael Bennett as a director on 12 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Marcel Prokes as a director on 12 September 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Mr Marcel Prokes on 12 September 2015 | |
14 Sep 2015 | AD01 | Registered office address changed from North Cottage Mortimer Lane Mortimer Reading RG7 3AJ to 7 Firmstone Close Lower Earley Reading RG6 4JS on 14 September 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Tomas Vancura as a director on 9 April 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr Marcel Prokes as a director on 9 April 2015 |