MB AUTOMAXI UK LIMITED

Martlet House E1, Yeoman Gate Martlet House E1, Yeoman Gate, Worthing, BN13 3QZ, West Sussex, England
StatusDISSOLVED
Company No.08901540
CategoryPrivate Limited Company
Incorporated19 Feb 2014
Age10 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 22 days

SUMMARY

MB AUTOMAXI UK LIMITED is an dissolved private limited company with number 08901540. It was incorporated 10 years, 3 months, 10 days ago, on 19 February 2014 and it was dissolved 2 years, 8 months, 22 days ago, on 07 September 2021. The company address is Martlet House E1, Yeoman Gate Martlet House E1, Yeoman Gate, Worthing, BN13 3QZ, West Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-08

Officer name: Henri Robert Fauque

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-08

Old address: St. James House 13 Kensington Square London W8 5HD

New address: Martlet House E1, Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 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: 29 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Goodwille Limited

Termination date: 2014-11-24

Documents

View document PDF

Incorporation company

Date: 19 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & M (HOLDINGS) LIMITED

52 DEAN PARK DRIVE,BRADFORD,BD11 1AP

Number:02973535
Status:ACTIVE
Category:Private Limited Company

DGF & MAM THOMPSON FARMS LIMITED

THE CURVE,WOLVERHAMPTON,WV2 1AA

Number:09446701
Status:ACTIVE
Category:Private Limited Company

EARTH SCIENCE PARTNERSHIP LIMITED

33 CARDIFF ROAD,CARDIFF,CF15 7RB

Number:03056375
Status:ACTIVE
Category:Private Limited Company

RSJ WINES LIMITED

33 COIN STREET,,SE1 9NR

Number:03156304
Status:ACTIVE
Category:Private Limited Company

SMITHINNS (AB) LIMITED

WILSON FIELD LTD,SHEFFIELD,S11 9PS

Number:06890329
Status:LIQUIDATION
Category:Private Limited Company

SPEEDEX SAME DAY LIMITED

1 HARES ROAD,LEEDS,LS8 4LL

Number:11313767
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