MO BRO RUGBY LTD

111 New Union Street New Union Street, Coventry, CV1 2NT, England
StatusDISSOLVED
Company No.07959842
CategoryPrivate Limited Company
Incorporated22 Feb 2012
Age12 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 3 months, 3 days

SUMMARY

MO BRO RUGBY LTD is an dissolved private limited company with number 07959842. It was incorporated 12 years, 2 months, 7 days ago, on 22 February 2012 and it was dissolved 3 years, 3 months, 3 days ago, on 26 January 2021. The company address is 111 New Union Street New Union Street, Coventry, CV1 2NT, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

Old address: 25 Cotland Acres Redhill Surrey RH1 6JZ United Kingdom

Change date: 2019-12-19

New address: 111 New Union Street New Union Street Coventry CV1 2NT

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Resolution

Date: 21 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 30 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Statham

Change date: 2017-01-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-30

Officer name: Mr James Statham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

Old address: 126 st. Johns Road Redhill RH1 6EB

Change date: 2017-07-19

New address: 25 Cotland Acres Redhill Surrey RH1 6JZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-31

Old address: 111 Prince Albert Square Redhill Surrey RH1 5AR United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed emerald cleaning company LTD\certificate issued on 19/07/13

Documents

View document PDF

Change of name notice

Date: 19 Jul 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Statham

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed statham cleaning services company LIMITED\certificate issued on 24/02/12

Documents

View document PDF

Incorporation company

Date: 22 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BG REMOVALS LTD

31 CECIL ROAD,ROCHESTER,ME1 2HT

Number:11881617
Status:ACTIVE
Category:Private Limited Company

NORTH WEST TEN LIMITED

49A HIGH ROAD,LONDON,NW10 2TE

Number:10163823
Status:ACTIVE
Category:Private Limited Company

ONEBLACKDOG LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:07601673
Status:ACTIVE
Category:Private Limited Company

SEEKERS UK LIMITED

1 CITY ROAD EAST,MANCHESTER,M15 4PN

Number:05419759
Status:LIQUIDATION
Category:Private Limited Company

SR MONEY TRANSFER LIMITED

3 HIGHOVER COTTAGES,HITCHIN,SG4 0RQ

Number:07053152
Status:ACTIVE
Category:Private Limited Company

TIMMS AGENCIES LIMITED

10 BRIDGE STREET,CHRISTCHURCH,BH23 1EF

Number:10021853
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