Advanced company searchLink opens in new window

MBS HOLDINGS LTD

Company number NI631158

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)
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
  • GBP 2
26 Oct 2015 TM01 Termination of appointment of Josephine Angelica Bitler as a director on 17 October 2015
07 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-05-07
  • GBP 2