Advanced company searchLink opens in new window

MBLL LTD

Company number SC477308

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2020 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2020 PSC01 Notification of Alan Maxwell as a person with significant control on 4 August 2020
06 Sep 2020 CS01 Confirmation statement made on 9 May 2019 with no updates
01 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
10 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
10 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2018 CS01 Confirmation statement made on 9 May 2017 with no updates
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2017 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2017-02-23
  • GBP 40
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2015
23 Feb 2017 RT01 Administrative restoration application
05 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
28 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 40
24 Sep 2014 TM01 Termination of appointment of Claire Stirling as a director on 2 September 2014
22 Jul 2014 AP01 Appointment of Miss Claire Stirling as a director on 22 July 2014
20 May 2014 CH01 Director's details changed for Alan Maxwell on 19 May 2014
20 May 2014 CH03 Secretary's details changed for Alan Maxwell on 19 May 2014
09 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-09
  • GBP 40