Advanced company searchLink opens in new window

MUN BUSINESS SERVICES LTD

Company number 09608463

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-05-26
  • GBP 1