MLBS CONSTRUCTION LTD

4th Floor Allan House 4th Floor Allan House, London, W1G 0AH
StatusDISSOLVED
Company No.08768939
CategoryPrivate Limited Company
Incorporated11 Nov 2013
Age10 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution27 Jan 2024
Years4 months, 2 days

SUMMARY

MLBS CONSTRUCTION LTD is an dissolved private limited company with number 08768939. It was incorporated 10 years, 6 months, 18 days ago, on 11 November 2013 and it was dissolved 4 months, 2 days ago, on 27 January 2024. The company address is 4th Floor Allan House 4th Floor Allan House, London, W1G 0AH.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 27 Oct 2023

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jan 2019

Action Date: 21 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-21

Documents

View document PDF

Liquidation compulsory winding up order

Date: 11 Dec 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Old address: 10 Romney Road Romney Road Hayes UB4 8PU England

New address: 4th Floor Allan House 10 John Princes Street London W1G 0AH

Change date: 2018-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Resolution

Date: 16 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-13

Officer name: Mr Marcin Michal Lesniak

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

New address: 10 Romney Road Romney Road Hayes UB4 8PU

Old address: 17 a Jordan Road Perivale Greenford Middlesex UB6 7BU

Change date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Incorporation company

Date: 11 Nov 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CORAK LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:07318956
Status:ACTIVE
Category:Private Limited Company

G.A.K. PROPERTIES LIMITED

THE WAREHOUSE,BARNSLEY,S71 1HN

Number:04270463
Status:ACTIVE
Category:Private Limited Company

NEVADA INVESTMENTS 5 LIMITED

55 BISHOPSGATE,LONDON,EC2N 3AS

Number:10674827
Status:ACTIVE
Category:Private Limited Company

SOLENT OFFICE FURNITURE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11768154
Status:ACTIVE
Category:Private Limited Company

SPARKLE TRADING SOLUTIONS LIMITED

11 GODWIN WAY,STOKE-ON-TRENT,ST4 6JP

Number:10978397
Status:ACTIVE
Category:Private Limited Company

SQUAREMANGO SOLUTIONS LIMITED

TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK,BRADFORD,BD1 5LL

Number:09351586
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