- Company Overview for MBACC AV LIMITED (10008566)
- Filing history for MBACC AV LIMITED (10008566)
- People for MBACC AV LIMITED (10008566)
- More for MBACC AV LIMITED (10008566)
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) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
17 Aug 2023 | DS02 | Withdraw the company strike off application | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2023 | DS01 | Application to strike the company off the register | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
28 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
23 Apr 2021 | AD01 | Registered office address changed from 19 Queensbridge Road London E8 4JH United Kingdom to 5 Garange Court Woodberry Gardens London N12 0HB on 23 April 2021 | |
19 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
30 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
11 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Miles Bacciarelli on 1 September 2018 | |
15 Oct 2018 | PSC04 | Change of details for Mr Miles Rufus Bacciarelli as a person with significant control on 1 September 2018 | |
15 Oct 2018 | AD01 | Registered office address changed from 46 Homerton Road London E9 5PS United Kingdom to 19 Queensbridge Road London E8 4JH on 15 October 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
10 Nov 2017 | AD01 | Registered office address changed from Mn Accountancy & Co Room Yr, Durning Hall Earlham Grove London E7 9AB to 46 Homerton Road London E9 5PS on 10 November 2017 | |
30 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
06 Apr 2017 | AD01 | Registered office address changed from 145 Fullbourne Road Fulbourne Road London E17 4HB United Kingdom to Mn Accountancy & Co Room Yr, Durning Hall Earlham Grove London E7 9AB on 6 April 2017 |