- Company Overview for MBM GROUP LTD (09718419)
- Filing history for MBM GROUP LTD (09718419)
- People for MBM GROUP LTD (09718419)
- More for MBM GROUP LTD (09718419)
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) |
---|---|---|---|
09 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2022 | DS01 | Application to strike the company off the register | |
27 Sep 2022 | AA | Micro company accounts made up to 31 August 2021 | |
19 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
25 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
27 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
28 Nov 2019 | AA | Micro company accounts made up to 31 August 2019 | |
24 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
29 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
20 Nov 2018 | PSC04 | Change of details for Mr Iltid Nicholl as a person with significant control on 20 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Iltid Nicholl on 20 November 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
05 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
05 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2016 | CH03 | Secretary's details changed for Iltid Nicholl on 4 August 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1 Jubilee Cottages Sandy Lane Grays Essex RM16 4LL on 4 August 2016 | |
04 Aug 2016 | CH01 | Director's details changed for Iltid Nicholl on 4 August 2016 | |
05 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-05
|