Advanced company searchLink opens in new window

MBA-MYA LIMITED

Company number 04473371

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000,000
19 Jan 2015 AA Total exemption small company accounts made up to 30 November 2013
07 Oct 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000,000
07 Oct 2014 CH01 Director's details changed for Mr Terkura Jenkins Dagba on 3 July 2014
31 Dec 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1,000,000
23 Nov 2013 TM01 Termination of appointment of Charles Orieh as a director
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2013 TM01 Termination of appointment of Charles Orieh as a director
05 Apr 2013 AP01 Appointment of Mr Charles Olisaeluka Orieh as a director
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
30 Jul 2012 AD01 Registered office address changed from Saville Court Saville Place Clifton Bristol BS8 4EJ United Kingdom on 30 July 2012
28 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
23 Sep 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
23 Sep 2011 CH01 Director's details changed for Terkura Jenkins Dagba on 23 September 2011
23 Sep 2011 AA Accounts for a dormant company made up to 30 November 2010
22 Sep 2011 AD01 Registered office address changed from 22a Glebe Road Long Ashton Bristol North Somerset BS41 9LH Uk on 22 September 2011
21 Sep 2010 TM02 Termination of appointment of Margaret Dagba as a secretary
02 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009
28 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Terkura Jenkins Dagba on 29 June 2010
25 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008