MB PM LTD

International House International House, London, E16 2DQ, England
StatusDISSOLVED
Company No.10263410
CategoryPrivate Limited Company
Incorporated05 Jul 2016
Age7 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 7 months, 17 days

SUMMARY

MB PM LTD is an dissolved private limited company with number 10263410. It was incorporated 7 years, 10 months, 27 days ago, on 05 July 2016 and it was dissolved 4 years, 7 months, 17 days ago, on 15 October 2019. The company address is International House International House, London, E16 2DQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Matthew Buckner

Change date: 2019-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-10

Officer name: Mr Matthew Buckner

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Matthew Buckner

Change date: 2019-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

Old address: PO Box 4845 Maidenhead SL4 9EQ United Kingdom

Change date: 2019-05-10

New address: International House 12 Constance Street London E16 2DQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Change person secretary company with change date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Matthew Buckner

Change date: 2017-08-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-29

Psc name: Matthew Buckner

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Buckner

Change date: 2017-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-29

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: PO Box 4845 Maidenhead SL4 9EQ

Documents

View document PDF

Incorporation company

Date: 05 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY PLACE RESIDENTS COMPANY LIMITED

VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN

Number:04939095
Status:ACTIVE
Category:Private Limited Company

HZ ELECTRICAL SERVICES LIMITED

25 PARK STREET WEST,BEDFORDSHIRE,LU1 3BE

Number:06444586
Status:ACTIVE
Category:Private Limited Company

JAMES TECHNICAL LIMITED

UNIT 5,YORK,YO30 4XF

Number:10499156
Status:ACTIVE
Category:Private Limited Company

LOGIMEX LIMITED

230 CHINGFORD ROAD,LONDON,E17 5AL

Number:07470498
Status:ACTIVE
Category:Private Limited Company

PHILIP HARRIS BIOLOGICAL LTD

570-572 ETRURIA ROAD,NEWCASTLE UNDER LYME,ST5 0SU

Number:05288383
Status:ACTIVE
Category:Private Limited Company

QUATRO HERCULES LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:05842749
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