- Company Overview for MBE HOLDINGS LIMITED (13146834)
- Filing history for MBE HOLDINGS LIMITED (13146834)
- People for MBE HOLDINGS LIMITED (13146834)
- More for MBE HOLDINGS LIMITED (13146834)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2023 | DS01 | Application to strike the company off the register | |
21 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Oct 2022 | AP01 | Appointment of Miss Shruti Luthra as a director on 20 September 2022 | |
07 Oct 2022 | TM01 | Termination of appointment of David Lee as a director on 21 September 2022 | |
25 Jun 2022 | TM01 | Termination of appointment of Nazeer Datoobhoy as a director on 24 June 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
25 May 2022 | AD01 | Registered office address changed from 133 Mill Lane Saxilby Lincoln LN1 2HN England to 20-22 Wenlock Road London N1 7GU on 25 May 2022 | |
23 May 2022 | PSC07 | Cessation of Abu Wajahat Muhammad Shafquat as a person with significant control on 20 January 2022 | |
23 May 2022 | PSC01 | Notification of David Lee as a person with significant control on 20 January 2022 | |
23 May 2022 | TM01 | Termination of appointment of Abu Wajahat Muhammad Shafquat as a director on 20 January 2022 | |
11 May 2022 | AD01 | Registered office address changed from 44 Welbeck Street London W1G 8DY England to 133 Mill Lane Saxilby Lincoln LN1 2HN on 11 May 2022 | |
19 Jan 2022 | AA01 | Current accounting period extended from 31 January 2022 to 31 March 2022 | |
19 Jan 2022 | AD01 | Registered office address changed from Dns House, 382 Kenton Road Harrow Middlesex HA3 8DP England to 44 Welbeck Street London W1G 8DY on 19 January 2022 | |
19 Jan 2022 | AP01 | Appointment of Mr Nazeer Datoobhoy as a director on 19 January 2022 | |
26 May 2021 | AP01 | Appointment of Mr. David Lee as a director on 20 May 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
13 May 2021 | AD01 | Registered office address changed from 15 Hayes Barton Woking GU22 8NH England to Dns House, 382 Kenton Road Harrow Middlesex HA3 8DP on 13 May 2021 | |
20 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-20
|