- Company Overview for MB APPAREL LIMITED (10807933)
- Filing history for MB APPAREL LIMITED (10807933)
- People for MB APPAREL LIMITED (10807933)
- More for MB APPAREL LIMITED (10807933)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
28 Jul 2020 | AA | Micro company accounts made up to 30 June 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
28 Jul 2020 | RT01 | Administrative restoration application | |
12 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
19 Jun 2018 | PSC04 | Change of details for Mr Munir Ahmad as a person with significant control on 1 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
18 Jun 2018 | TM01 | Termination of appointment of Munir Ahmad as a director on 1 December 2017 | |
18 Jun 2018 | AP01 | Appointment of Mr Balal Ahmad as a director on 1 December 2017 | |
18 Jun 2018 | AD01 | Registered office address changed from , Unit 4L Moss Industrial Estate Woodbine Street East, Rochdale, OL16 5LB, United Kingdom to 2 Heaton Grove Bradford BD9 4DX on 18 June 2018 | |
07 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-07
|