- Company Overview for MB (LEWISHAM) LIMITED (09448417)
- Filing history for MB (LEWISHAM) LIMITED (09448417)
- People for MB (LEWISHAM) LIMITED (09448417)
- Charges for MB (LEWISHAM) LIMITED (09448417)
- Insolvency for MB (LEWISHAM) LIMITED (09448417)
- More for MB (LEWISHAM) LIMITED (09448417)
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 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2022 | |
04 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2021 | |
17 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2020 | |
04 Dec 2019 | AD01 | Registered office address changed from The Powerhouse 21 Woodthorpe Road Ashford Middlesex TW15 2RP England to 1 Kings Avenue Winchmore Hill London N21 3NA on 4 December 2019 | |
27 Nov 2019 | LIQ02 | Statement of affairs | |
27 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2019 | AD01 | Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS England to The Powerhouse 21 Woodthorpe Road Ashford Middlesex TW15 2RP on 1 February 2019 | |
01 Feb 2019 | PSC04 | Change of details for Mr Ashish Roy Babber as a person with significant control on 1 February 2019 | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2018 | AD01 | Registered office address changed from C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS to 54a Church Road Ashford Middlesex TW15 2TS on 8 November 2018 | |
27 Jun 2018 | AA01 | Current accounting period shortened from 27 June 2017 to 26 June 2017 | |
28 Mar 2018 | AA01 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
17 Feb 2017 | AA01 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 | |
18 Nov 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
13 Jul 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 30 June 2016 | |
09 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 21 February 2016
|
|
10 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
08 May 2015 | MR01 | Registration of charge 094484170001, created on 22 April 2015 |