Advanced company searchLink opens in new window

CHANNEL MBC LTD

Company number 08811520

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2021 DS01 Application to strike the company off the register
27 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
21 Oct 2020 CH01 Director's details changed for Mr Mark Christopher Roger Duffy on 1 October 2020
17 Oct 2020 PSC04 Change of details for Mr Mark Christopher Roger Duffy as a person with significant control on 1 October 2020
12 Oct 2020 AD01 Registered office address changed from 85 Heyes Lane Alderley Edge Cheshire SK9 7LN England to 8 Station Road Styal Wilmslow SK9 4JW on 12 October 2020
26 Feb 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
24 Dec 2019 AA Micro company accounts made up to 30 March 2019
27 Dec 2018 AA Accounts for a dormant company made up to 30 March 2018
27 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
27 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
27 Dec 2017 AA Accounts for a dormant company made up to 30 March 2017
28 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
28 Dec 2016 AA Accounts for a dormant company made up to 30 March 2016
07 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Mar 2016 AD01 Registered office address changed from Unit 4 Brookside Mill 14-16 Brook Street Macclesfield Cheshire SK11 7AA to 85 Heyes Lane Alderley Edge Cheshire SK9 7LN on 25 March 2016
25 Mar 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 March 2016
01 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 200
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-27
  • GBP 200
11 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-11
  • GBP 200