MO BRO RUGBY LTD
Status | DISSOLVED |
Company No. | 07959842 |
Category | Private Limited Company |
Incorporated | 22 Feb 2012 |
Age | 12 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 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
Dissolution application strike off company
Date: 30 Oct 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
Resolution
Date: 21 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 03 Aug 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
Change of name notice
Date: 19 Jul 2013
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 30 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Statham
Documents
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
Some Companies
31 CECIL ROAD,ROCHESTER,ME1 2HT
Number: | 11881617 |
Status: | ACTIVE |
Category: | Private Limited Company |
49A HIGH ROAD,LONDON,NW10 2TE
Number: | 10163823 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 07601673 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CITY ROAD EAST,MANCHESTER,M15 4PN
Number: | 05419759 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 HIGHOVER COTTAGES,HITCHIN,SG4 0RQ
Number: | 07053152 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BRIDGE STREET,CHRISTCHURCH,BH23 1EF
Number: | 10021853 |
Status: | ACTIVE |
Category: | Private Limited Company |