Advanced company searchLink opens in new window

MBE HOLDINGS LIMITED

Company number 13146834

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-20
  • GBP 100