- Company Overview for MBM TALENT DIRECT LIMITED (11814382)
- Filing history for MBM TALENT DIRECT LIMITED (11814382)
- People for MBM TALENT DIRECT LIMITED (11814382)
- More for MBM TALENT DIRECT LIMITED (11814382)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Dec 2020 | DS01 | Application to strike the company off the register | |
31 Oct 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
03 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
03 Oct 2020 | TM02 | Termination of appointment of Muhammad Bilal Munir as a secretary on 1 October 2020 | |
27 Jun 2020 | AP03 | Appointment of Mr Muhammad Bilal Munir as a secretary on 26 June 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Muhammad Bilal Munir as a director on 1 June 2020 | |
01 Jun 2020 | PSC01 | Notification of Julija Nalivaikaite as a person with significant control on 1 June 2020 | |
01 Jun 2020 | PSC07 | Cessation of Muhammad Bilal Munir as a person with significant control on 1 June 2020 | |
01 Jun 2020 | AP01 | Appointment of Ms Julija Nalivaikaite as a director on 1 June 2020 | |
01 Jun 2020 | PSC01 | Notification of Muhammad Bilal Munir as a person with significant control on 18 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
01 Jun 2020 | PSC07 | Cessation of Kashif Sarfraz Ali as a person with significant control on 18 May 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from 20 Tenbury Close London E7 8AX England to 36 Montem Lane Slough SL1 2QH on 1 June 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Kashif Sarfraz Ali as a director on 18 May 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Muhammad Bilal Munir as a director on 18 May 2020 | |
18 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
25 Mar 2019 | PSC04 | Change of details for Mr Kashif Sarfraz Ali as a person with significant control on 19 March 2019 | |
25 Mar 2019 | CH01 | Director's details changed for Mr Kashif Sarfraz Ali on 19 March 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from 241 High Street 2nd Floor,Walthamstow London E17 7BH United Kingdom to 20 Tenbury Close London E7 8AX on 25 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from 36 Oban Court Montem Lane Slough SL1 2QH United Kingdom to 241 High Street 2nd Floor,Walthamstow London E17 7BH on 19 March 2019 | |
08 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-08
|