Advanced company searchLink opens in new window

MB PROPERTY PROJECTS LTD

Company number 10008317

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2020 DS01 Application to strike the company off the register
25 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
11 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
16 May 2019 PSC05 Change of details for Burgess Developments Holdings Limited as a person with significant control on 22 August 2018
16 May 2019 PSC05 Change of details for Prestacre Limited as a person with significant control on 17 August 2018
16 May 2019 PSC05 Change of details for Kentmoss Limited as a person with significant control on 17 August 2018
16 May 2019 PSC05 Change of details for Prestacre Limited as a person with significant control on 29 January 2018
16 May 2019 PSC02 Notification of Prestacre Limited as a person with significant control on 3 December 2017
16 May 2019 PSC02 Notification of Kentmoss Limited as a person with significant control on 3 December 2017
16 May 2019 PSC07 Cessation of Vinodrai Vadilal Mehta as a person with significant control on 3 December 2017
22 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with updates
15 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 15/02/2017
10 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
10 Sep 2018 AA01 Previous accounting period shortened from 28 February 2018 to 30 November 2017
08 Sep 2018 CH01 Director's details changed for Mr Rowan Daniel Burgess on 7 September 2018
07 Sep 2018 AP01 Appointment of Mr Rowan Daniel Burgess as a director on 7 September 2018
13 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 14/3/2019.
13 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-12
29 Aug 2017 AA Accounts for a dormant company made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 15/3/2019.
16 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-16
  • GBP 100