MBG 2017 LIMITED

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN
StatusDISSOLVED
Company No.06771821
CategoryPrivate Limited Company
Incorporated12 Dec 2008
Age15 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution11 Nov 2021
Years2 years, 6 months, 12 days

SUMMARY

MBG 2017 LIMITED is an dissolved private limited company with number 06771821. It was incorporated 15 years, 5 months, 11 days ago, on 12 December 2008 and it was dissolved 2 years, 6 months, 12 days ago, on 11 November 2021. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN.



Company Fillings

Gazette dissolved liquidation

Date: 11 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 10 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-27

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Old address: 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

New address: 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN

Old address: 92 London Street Reading Berkshire RG1 4SJ

Change date: 2021-02-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2020

Action Date: 22 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Oct 2019

Action Date: 22 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 21 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Sep 2018

Action Date: 22 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-22

Documents

View document PDF

Resolution

Date: 23 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Jan 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation disclaimer notice

Date: 06 Dec 2017

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Old address: 11 Cradock Road Reading RG2 0JT

New address: 92 London Street Reading Berkshire RG1 4SJ

Change date: 2017-09-12

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Dec 2014

Category: Address

Type: AD02

New address: 11 Cradock Road Reading RG2 0JT

Old address: C/O Mrs S Cakebread 40 Ridgeway Wargrave Reading RG10 8AS United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anna Louise Bracher Cakebread

Appointment date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Andrew Cakebread

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-30

New address: 11 Cradock Road Reading RG2 0JT

Old address: 40 Ridgeway Wargrave Berkshire RG10 8AS

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-30

Officer name: Brian Cakebread

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Cakebread

Termination date: 2014-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Cakebread

Termination date: 2014-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Move registers to registered office company

Date: 20 Dec 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Cakebread

Change date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Move registers to sail company

Date: 06 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-12

Officer name: Mrs Susan Cakebread

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2010

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-12

Officer name: Mrs Susan Cakebread

Documents

View document PDF

Change sail address company

Date: 06 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-12

Officer name: Andrew Cakebread

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed susan cakebread

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed andrew cakebread

Documents

View document PDF

Incorporation company

Date: 12 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GDW ENGINEERING SERVICES LTD

12 CARDEN PLACE,ABERDEEN,AB10 1UR

Number:SC398411
Status:LIQUIDATION
Category:Private Limited Company

INTERCORP INTERNATIONAL LTD.

50 SLOANE AVENUE,LONDON,SW3 3DD

Number:08344164
Status:ACTIVE
Category:Private Limited Company

J K FURNITURE SYSTEMS LIMITED

UNITS 2 & 3 THE HARRY HINDLEY BUSINESS PARK,WIGAN,WN4 8BS

Number:05173531
Status:ACTIVE
Category:Private Limited Company

SEAN DANIEL CIVILS AND PLANT LTD

6 ABINGDON AVENUE,LINCOLN,LN6 3LE

Number:11945835
Status:ACTIVE
Category:Private Limited Company

SIRRIETIC LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11160482
Status:ACTIVE
Category:Private Limited Company

SSH TRADING LIMITED

THE ROBERT STREET HUB,MANCHESTER,M3 1EY

Number:09778715
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source