- Company Overview for MB TOLWORTH LIMITED (09711323)
- Filing history for MB TOLWORTH LIMITED (09711323)
- People for MB TOLWORTH LIMITED (09711323)
- Charges for MB TOLWORTH LIMITED (09711323)
- Insolvency for MB TOLWORTH LIMITED (09711323)
- More for MB TOLWORTH LIMITED (09711323)
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 Aug 2019 | TM01 | Termination of appointment of Adam Golebiowski as a director on 1 August 2019 | |
27 Aug 2019 | AP01 | Appointment of Georgios Paris Andrianopoulos as a director on 1 August 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
07 Mar 2019 | CH01 | Director's details changed for Lily Lin on 7 March 2019 | |
03 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
13 Sep 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
12 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
12 Sep 2017 | PSC07 | Cessation of Markus Sebastianus Meijer as a person with significant control on 6 April 2016 | |
01 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Jul 2017 | AD01 | Registered office address changed from 20 Air Street London W1B 5AN United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 19 July 2017 | |
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2016 | AA01 | Current accounting period extended from 31 December 2015 to 31 December 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
28 Jul 2016 | AP01 | Appointment of Mr Adam Golebiowski as a director on 24 June 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Michael John Fitzgerald as a director on 24 June 2016 | |
23 Jan 2016 | MR04 | Satisfaction of charge 097113230001 in full | |
20 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2016 | AP01 | Appointment of Michael John Fitzgerald as a director on 22 December 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Rob Macdonald Tyson as a director on 22 December 2015 | |
05 Nov 2015 | AD03 | Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
29 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2015 | AD02 | Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
22 Oct 2015 | AP01 | Appointment of Lily Lin as a director on 13 October 2015 |