MB NA1 INVESTMENTS LIMITED

Duff & Phelps Ltd The Shard Duff & Phelps Ltd The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.06854301
CategoryPrivate Limited Company
Incorporated20 Mar 2009
Age15 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution14 Apr 2019
Years5 years, 2 months, 5 days

SUMMARY

MB NA1 INVESTMENTS LIMITED is an dissolved private limited company with number 06854301. It was incorporated 15 years, 2 months, 30 days ago, on 20 March 2009 and it was dissolved 5 years, 2 months, 5 days ago, on 14 April 2019. The company address is Duff & Phelps Ltd The Shard Duff & Phelps Ltd The Shard, London, SE1 9SG.



Company Fillings

Gazette dissolved liquidation

Date: 14 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Change date: 2018-05-10

Old address: 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU

New address: Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Resolution

Date: 04 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Valad Secretarial Services Limited

Change date: 2017-02-24

Documents

View document PDF

Change corporate director company with change date

Date: 01 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Valsec Director Limited

Change date: 2017-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-24

Officer name: Mr James Edward Maddy

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-24

Officer name: Neil Kenneth Robertson

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-05

Officer name: Mr Neil Kenneth Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Treacy

Termination date: 2016-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Treacy

Appointment date: 2015-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fraser James Kennedy

Termination date: 2015-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Change corporate director company with change date

Date: 03 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Valsec Director Limited

Change date: 2013-07-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Fraser James Kennedy

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-02

Old address: Europa House 20 Esplanade Scarborough YO11 2AQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-05

Officer name: Mr Fraser James Kennedy

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 30 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 28 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Dec 2010

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Valad Secretarial Services Limited

Change date: 2010-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Sep 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-16

Officer name: Valad Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abayomi Okunola

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fraser James Kennedy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Apr 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-20

Officer name: Valad Secretarial Services Limited

Documents

View document PDF

Change corporate director company with change date

Date: 06 Apr 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-03-20

Officer name: Valsec Director Limited

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Abayomi Abiodun Okunola

Change date: 2009-10-07

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director europa director LIMITED

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed valsec director LIMITED

Documents

View document PDF

Resolution

Date: 10 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Capital

Type: 88(2)

Description: Ad 24/03/09\gbp si 140282@1=140282\gbp ic 1/140283\

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/03/09

Documents

View document PDF

Resolution

Date: 15 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288a

Description: Director appointed abayomi abiodun okunola

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2010 to 30/06/2010

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 16/04/2009 from 5TH floor condor house 10 st pauls churchyard london EC4M 8AL

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed europa director LIMITED

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed valad secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philip knowles

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed michael bruhn NA1 investments LIMITED\certificate issued on 24/03/09

Documents

View document PDF

Incorporation company

Date: 20 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BPP WORLD LIMITED

20 SEYMOUR DRIVE,BROMLEY,BR2 8RE

Number:11449742
Status:ACTIVE
Category:Private Limited Company
Number:00041482
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DRIVING IS KOOL LLP

C/O UHY HACKER YOUNG ST JAMES BUILDING,MANCHESTER,M1 6HT

Number:OC357225
Status:ACTIVE
Category:Limited Liability Partnership

MLG FIXING LTD

64 EVESHAM ROAD,LONDON,E15 4AJ

Number:09813751
Status:ACTIVE
Category:Private Limited Company

PLANT BASED MARKETPLACE LTD

31 ARUNDEL CLOSE,LONDON,SW11 1HR

Number:11208412
Status:ACTIVE
Category:Private Limited Company

THOMAS WHITTLE CONTRACTS LIMITED

MUIREDGE FARMHOUSE, METHILHAVEN,FIFE,KY8 1EF

Number:SC301549
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