MB BEHEER GROEP LLP
Status | DISSOLVED |
Company No. | OC397245 |
Category | Limited Liability Partnership |
Incorporated | 22 Dec 2014 |
Age | 9 years, 4 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 years, 5 months, 24 days |
SUMMARY
MB BEHEER GROEP LLP is an dissolved limited liability partnership with number OC397245. It was incorporated 9 years, 4 months, 5 days ago, on 22 December 2014 and it was dissolved 3 years, 5 months, 24 days ago, on 03 November 2020. The company address is OC397245: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Address
Type: RP05
Change date: 2020-03-31
Default address: PO Box 4385, Oc397245: Companies House Default Address, Cardiff, CF14 8LH
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-22
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person member limited liability partnership with name change date
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-11-05
Officer name: Mrs Ingrid Johanna Maria Winters
Documents
Change person member limited liability partnership with name change date
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Robert Edward Van Zijtveld
Change date: 2018-11-05
Documents
Change to a person with significant control limited liability partnership
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Ingrid Johanna Maria Winters
Change date: 2018-11-05
Documents
Change to a person with significant control limited liability partnership
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Robert Edward Van Zijtveld
Change date: 2018-11-05
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 23 Jan 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Address
Type: LLAD01
New address: Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA
Change date: 2018-01-22
Old address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-22
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-12-22
Documents
Change person member limited liability partnership with name change date
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-12-07
Officer name: Mrs Ingrid Johanna Maria Winters
Documents
Change person member limited liability partnership with name change date
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-12-07
Officer name: Mr Robert Edward Van Zijtveld
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Jan 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-12-22
Documents
Change registered office address limited liability partnership with date old address new address
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Address
Type: LLAD01
New address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
Change date: 2016-01-13
Old address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom
Documents
Change registered office address limited liability partnership with date old address new address
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Address
Type: LLAD01
New address: Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
Change date: 2016-01-13
Old address: Dept 302, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
Documents
Incorporation limited liability partnership
Date: 22 Dec 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
BRASENOSE BUSINESS SERVICES LIMITED
BRASENOSE FARMHOUSE,,STEEPLE ASTON,OX25 5QG
Number: | 11076771 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A ST ANDREWS COURT,THAME,OX9 3WT
Number: | 11391461 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DAIRY, BUCKWELL LANE,RUGBY,CV23 0BJ
Number: | 03026180 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 INGLEWHITE CRESCENT,WIGAN,WN1 2EN
Number: | 10758672 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MILFORD AVENUE WICK,BRISTOL,BS30 5PG
Number: | 09040707 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RIDGEWAY EXPERTISE COMPANY LTD
29 RIDGEWAY,SURREY,KT19 8LD
Number: | 04931400 |
Status: | ACTIVE |
Category: | Private Limited Company |