GOLDMAN SACHS MB SERVICES LIMITED

10 Fleet Place, London, EC4M 7RB
StatusDISSOLVED
Company No.09042100
CategoryPrivate Limited Company
Incorporated15 May 2014
Age9 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution07 May 2023
Years11 months, 28 days

SUMMARY

GOLDMAN SACHS MB SERVICES LIMITED is an dissolved private limited company with number 09042100. It was incorporated 9 years, 11 months, 20 days ago, on 15 May 2014 and it was dissolved 11 months, 28 days ago, on 07 May 2023. The company address is 10 Fleet Place, London, EC4M 7RB.



Company Fillings

Gazette dissolved liquidation

Date: 07 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-25

Old address: Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom

New address: 10 Fleet Place London EC4M 7RB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Capital

Type: SH19

Capital : 1 USD

Date: 2022-03-11

Documents

View document PDF

Legacy

Date: 11 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/03/22

Documents

View document PDF

Resolution

Date: 11 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/03/22

Documents

View document PDF

Resolution

Date: 11 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Audritt

Termination date: 2020-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Andrew Evan Wolff

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-09

Officer name: Richard Levy

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Desmond Charles Olivier

Termination date: 2019-12-06

Documents

View document PDF

Change person director company

Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Levy

Change date: 2019-09-02

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Evan Wolff

Change date: 2019-09-02

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Mr Mark Desmond Charles Olivier

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-02

Psc name: Goldman Sachs Group Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-02

Old address: Peterborough Court 133 Fleet Street London EC4A 2BB

New address: Plumtree Court 25 Shoe Lane London EC4A 4AU

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penny Ann Mcspadden

Termination date: 2019-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Desmond Charles Olivier

Appointment date: 2018-09-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Audritt

Appointment date: 2018-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Bulger

Termination date: 2018-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-13

Officer name: Adebayo Adeyeye

Documents

View document PDF

Termination secretary company

Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2016

Action Date: 19 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-19

Officer name: Hannah Louise Wilby

Documents

View document PDF

Termination secretary company with name

Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hannah Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ben Ira Adler

Termination date: 2016-05-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Bulger

Appointment date: 2016-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-24

Officer name: Mr Richard Levy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2014

Action Date: 22 Sep 2014

Category: Capital

Type: SH01

Capital : 5,000,000 USD

Date: 2014-09-22

Documents

View document PDF

Change account reference date company current shortened

Date: 16 May 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 15 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX PRESTIGE LIMITED

CAMPBELL PARKER ATLANTIC HOUSE,READING,RG2 0TD

Number:09258353
Status:ACTIVE
Category:Private Limited Company

BURDETT HOUSE LTD

40A MANOR ROAD,POTTERS BAR,EN6 1DQ

Number:09637359
Status:ACTIVE
Category:Private Limited Company

LE MON BASEMENTS LTD

624 DUNSTABLE ROAD,LUTON,LU4 8SE

Number:11882137
Status:ACTIVE
Category:Private Limited Company

LIBERTAS MANAGEMENT (2011) LTD

550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ

Number:07550648
Status:ACTIVE
Category:Private Limited Company

LIZBEN INTERNATIONAL LTD

28 SOUTH STREET,ENFIELD,EN3 4JZ

Number:11259510
Status:ACTIVE
Category:Private Limited Company

MAZLO LIMITED

9 LADYGATE CENTRE,WICKFORD,SS12 9AJ

Number:11839565
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