Advanced company searchLink opens in new window

MB LEARNING SOLUTIONS LIMITED

Company number 07809840

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2015 DS01 Application to strike the company off the register
10 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Nov 2014 TM01 Termination of appointment of Riaz Anwar as a director on 21 October 2014
11 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 130
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 130
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 110
10 Nov 2014 TM01 Termination of appointment of Marcus Evans as a director on 30 September 2014
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 120
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
14 Jun 2013 TM01 Termination of appointment of Hazel Manuel as a director
14 May 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
19 Jul 2012 CH01 Director's details changed for Riaz Akhtar Anwar on 19 July 2012
13 Jul 2012 AP01 Appointment of Marcus Evans as a director
13 Jul 2012 AP01 Appointment of Hazel Manuel as a director
13 Jul 2012 AP01 Appointment of Riaz Akhtar Anwar as a director
05 Jul 2012 AA01 Current accounting period shortened from 31 October 2012 to 31 August 2012
18 Jun 2012 AP04 Appointment of Foot Anstey Secretarial Ltd as a secretary
18 Jun 2012 AD01 Registered office address changed from Connaught House Riverside Business Progress Benarth Road Conwy Gwynedd LL32 8UB United Kingdom on 18 June 2012
08 Feb 2012 SH02 Sub-division of shares on 30 January 2012
08 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 30/01/2012
22 Dec 2011 AD01 Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR England on 22 December 2011