Advanced company searchLink opens in new window

MBM TALENT DIRECT LIMITED

Company number 11814382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-08
  • GBP 100