MBSS ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 06204327 |
Category | Private Limited Company |
Incorporated | 05 Apr 2007 |
Age | 17 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 02 Oct 2021 |
Years | 2 years, 8 months, 13 days |
SUMMARY
MBSS ENTERPRISES LIMITED is an dissolved private limited company with number 06204327. It was incorporated 17 years, 2 months, 10 days ago, on 05 April 2007 and it was dissolved 2 years, 8 months, 13 days ago, on 02 October 2021. The company address is Neum Insolvency Suite 9 Amba House Neum Insolvency Suite 9 Amba House, Harrow, HA1 1BA, Middlesex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Address
Type: AD01
Old address: 14 Mead Close Egham Surrey TW20 8JA England
Change date: 2020-10-13
New address: Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA
Documents
Resolution
Date: 30 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 30 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change account reference date company previous extended
Date: 20 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Resolution
Date: 13 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
New address: 14 Mead Close Egham Surrey TW20 8JA
Old address: 5, Yew Tree Walk Hounslow Middlesex TW4 5HT
Change date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change account reference date company previous extended
Date: 11 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 05 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mitesh Savania
Change date: 2010-04-05
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
ARLINGTON INTERIORS LONDON LIMITED
PKF GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS,LONDON,E14 4HD
Number: | 09401956 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA
Number: | 10440182 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MAIN ROAD,TADLEY,RG26 3NL
Number: | 08107192 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PORTER ROAD,DERBY,DE23 6QZ
Number: | 11947306 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG
Number: | 01532234 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BADGERS SETT,LEEK,ST13 8YE
Number: | 07119582 |
Status: | ACTIVE |
Category: | Private Limited Company |