- Company Overview for MBS HOLDINGS LTD (NI631158)
- Filing history for MBS HOLDINGS LTD (NI631158)
- People for MBS HOLDINGS LTD (NI631158)
- More for MBS HOLDINGS LTD (NI631158)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from 138 University Street Belfast Co. Antrim BT7 1HJ to 6B Upper Water Street Newry Co Down BT34 1DJ on 17 December 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
05 Aug 2019 | AD01 | Registered office address changed from C/O Essarr Ltd Hillview Industrial Estate Hillview Road Belfast BT14 7BT Northern Ireland to 138 University Street Belfast Co. Antrim BT7 1HJ on 5 August 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2019 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
06 Jan 2017 | AD01 | Registered office address changed from 10 Pilots View Heron Road Belfast BT3 9LE to C/O Essarr Ltd Hillview Industrial Estate Hillview Road Belfast BT14 7BT on 6 January 2017 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2016 | AP01 | Appointment of Mr Michael Bitler as a director on 27 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of Gianni Franco Munday as a director on 27 May 2016 | |
30 Nov 2015 | AP01 | Appointment of Mr Gianni Munday as a director on 30 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Michael Edward Bitler as a director on 30 November 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | TM01 | Termination of appointment of Josephine Angelica Bitler as a director on 17 October 2015 | |
07 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-07
|