Advanced company searchLink opens in new window

MATERIALS BUILDING MBC LIMITED

Company number 08765933

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)
08 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2018 AD01 Registered office address changed from 91-93 Buckingham Palace Road 3rd Floor London SW1W 0RP England to 91 93 Buckingham Palace Road London SW1W 0RP on 4 October 2018
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 28 April 2017 with updates
02 Feb 2017 AD01 Registered office address changed from 91-93 Buckingham Palace Road Second Floor Suite 8 London SW1W 0RP to 91-93 Buckingham Palace Road 3rd Floor London SW1W 0RP on 2 February 2017
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
01 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
13 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
13 Mar 2015 TM01 Termination of appointment of Anthony Errald Boisselle as a director on 13 March 2015
13 Mar 2015 AP01 Appointment of Marc Antoine Baudat as a director on 13 March 2015
21 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
07 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
22 Jan 2014 AD01 Registered office address changed from 77 Harrow Drive London N9 9EQ United Kingdom on 22 January 2014
18 Nov 2013 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
07 Nov 2013 NEWINC Incorporation