- Company Overview for MUN BUSINESS SERVICES LTD (09608463)
- Filing history for MUN BUSINESS SERVICES LTD (09608463)
- People for MUN BUSINESS SERVICES LTD (09608463)
- More for MUN BUSINESS SERVICES LTD (09608463)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2020 | DS01 | Application to strike the company off the register | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from Clifton Trade Centre Greatorex Street Room 5 London E1 5NF England to Barking Enterprise Centre C/O Fintech Bookkeeping Service 50 Cambridge Road Barking IG11 8FG on 20 December 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
13 Feb 2018 | CH01 | Director's details changed for Mr. Md Nizam Uddin on 12 February 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from E1 Studio 7 Whitechapel Road Unit 410 (4th Floor) London E1 1DU England to Clifton Trade Centre Greatorex Street Room 5 London E1 5NF on 13 February 2018 | |
09 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
29 Apr 2017 | TM01 | Termination of appointment of Sultana Rabeya Chowdhury Rumi as a director on 20 April 2017 | |
19 Apr 2017 | AP01 | Appointment of Mr. Md Nizam Uddin as a director on 19 April 2017 | |
22 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
18 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
|
|
18 Jun 2016 | CH01 | Director's details changed for Mrs Sultana Rabeya Chowdhury Rumi on 1 June 2016 | |
18 Jun 2016 | AD01 | Registered office address changed from Flat 40 42 Violet Road London E3 3QG England to E1 Studio 7 Whitechapel Road Unit 410 (4th Floor) London E1 1DU on 18 June 2016 | |
07 Oct 2015 | AD01 | Registered office address changed from Meyrick House/03 Flat 03, Meyrick House Burgess Street London E14 7AU United Kingdom to Flat 40 42 Violet Road London E3 3QG on 7 October 2015 | |
26 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-26
|