- Company Overview for MABLOIS ENTERPRISE LTD (11396634)
- Filing history for MABLOIS ENTERPRISE LTD (11396634)
- People for MABLOIS ENTERPRISE LTD (11396634)
- More for MABLOIS ENTERPRISE LTD (11396634)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2021 | DS01 | Application to strike the company off the register | |
08 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
19 Mar 2020 | TM01 | Termination of appointment of Abel Oharinoma Egbele as a director on 17 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from Flat 4 Edith Court 13 Paul Gardens Croydon CR0 5QL United Kingdom to 15 Kings Drive Gravesend DA12 5GB on 19 March 2020 | |
19 Mar 2020 | AP01 | Appointment of Mr Gbenga Thomas Ogunsola as a director on 17 March 2020 | |
19 Mar 2020 | PSC07 | Cessation of Abel Oharinoma Egbele as a person with significant control on 17 March 2020 | |
16 Mar 2020 | PSC01 | Notification of Gbenga Olusola as a person with significant control on 4 March 2020 | |
16 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
12 Feb 2019 | AD01 | Registered office address changed from 9 Renwick Drive Bromley BR2 9GS United Kingdom to Flat 4 Edith Court 13 Paul Gardens Croydon CR0 5QL on 12 February 2019 | |
19 Jul 2018 | AD01 | Registered office address changed from Basement Flat, 54 Pepys Road London SE14 5SB United Kingdom to 9 Renwick Drive Bromley BR2 9GS on 19 July 2018 | |
04 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-04
|