MDB PROMOTIONS LIMITED
Status | DISSOLVED |
Company No. | 06169406 |
Category | Private Limited Company |
Incorporated | 19 Mar 2007 |
Age | 17 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 3 years, 14 days |
SUMMARY
MDB PROMOTIONS LIMITED is an dissolved private limited company with number 06169406. It was incorporated 17 years, 2 months, 13 days ago, on 19 March 2007 and it was dissolved 3 years, 14 days ago, on 18 May 2021. The company address is 1st Floor, Copthall House 1st Floor, Copthall House, Stourbridge, DY8 1PH, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 18 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Feb 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Address
Type: AD01
New address: 1St Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH
Change date: 2015-03-04
Old address: Church Court Stourbridge Road Halesowen West Midlands B63 3TT
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Change registered office address company with date old address
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Address
Type: AD01
Old address: C/O Woodall Davies & Bache Ltd 143 High Street Rowley Regis West Midlands B65 0EA England
Change date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Change person director company with change date
Date: 19 Apr 2012
Action Date: 19 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Donna Beet
Change date: 2012-03-19
Documents
Change person secretary company with change date
Date: 19 Apr 2012
Action Date: 14 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mark Beet
Change date: 2012-03-14
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 13 Sep 2010
Action Date: 13 Sep 2010
Category: Address
Type: AD01
Old address: 14 Talbot Close Hartlebury Kidderminster Worcs DY11 7LB
Change date: 2010-09-13
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Donna Beet
Change date: 2010-03-19
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 19 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 30/04/2008
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Legacy
Date: 04 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 04/07/2008 from 52 mucklow hill halesowen west midlands B62 8BL
Documents
Legacy
Date: 14 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/03/07-19/03/07 £ si 49@1=49 £ ic 1/50
Documents
Legacy
Date: 02 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
EVERGOOD HOUSE THE CHASE,HERTFORD,SG13 7NN
Number: | 06177615 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PROFILE WEST 950, GREAT WEST ROAD,,BRENTFORD,TW8 9ES
Number: | 11607796 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEMBURY MANAGEMENT SERVICES LIMITED
12 CANAL WHARF,RIPON,HG4 1AQ
Number: | 03132764 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIPE WORX PLUMBING & HEATING LTD
11 BELGRAVIA STREET,PENZANCE,TR18 2BJ
Number: | 10362423 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 TOTTERIDGE ROAD,HIGH WYCOMBE,HP13 6EY
Number: | 11767248 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEECHES (LAUNCESTON) PROPERTY MANAGEMENT LIMITED
20 WESTERN ROAD,LAUNCESTON,PL15 7BA
Number: | 07579275 |
Status: | ACTIVE |
Category: | Private Limited Company |