MB SAFETY SOLUTIONS LTD

7 Bankside, The Watermark, Gateshead, NE11 9SY, England
StatusDISSOLVED
Company No.10067006
CategoryPrivate Limited Company
Incorporated16 Mar 2016
Age8 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 3 days

SUMMARY

MB SAFETY SOLUTIONS LTD is an dissolved private limited company with number 10067006. It was incorporated 8 years, 2 months, 6 days ago, on 16 March 2016 and it was dissolved 3 years, 4 months, 3 days ago, on 19 January 2021. The company address is 7 Bankside, The Watermark, Gateshead, NE11 9SY, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sharron Dawn Bartleson

Change date: 2016-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2016

Action Date: 16 Mar 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-21

Old address: Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England

New address: 7 Bankside, the Watermark Gateshead NE11 9SY

Documents

View document PDF

Resolution

Date: 19 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: AD01

New address: Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG

Old address: Flannagans, Frederick House, Dean Group Business P Brenda Road Hartlepool TS25 2BW United Kingdom

Change date: 2016-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasir Javed

Termination date: 2016-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Bartleson

Appointment date: 2016-03-16

Documents

View document PDF

Incorporation company

Date: 16 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4UK LTD

SUITE 12 FUSION@MAGNA,ROTHERHAM,S60 1FE

Number:10232288
Status:ACTIVE
Category:Private Limited Company

QWANTELL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10008469
Status:ACTIVE
Category:Private Limited Company

REB PRODUCTIONS LIMITED

BERWICK HOUSE CHILVER BRIDGE ROAD,POLEGATE,BN26 6SD

Number:02702462
Status:ACTIVE
Category:Private Limited Company

REJUVENATE MLD LIMITED

28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ

Number:10954944
Status:ACTIVE
Category:Private Limited Company

RRN WELL SERVICES LTD

3 MILLBURN GATE,LARKHALL,ML9 3QF

Number:SC612464
Status:ACTIVE
Category:Private Limited Company

TELFORD CAKEBOX LTD

432 FOLESHILL ROAD,COVENTRY,CV6 5JX

Number:11722215
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