Advanced company searchLink opens in new window

M&B PROMOTIONS LTD

Company number 11979544

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)
07 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Dec 2022 AD01 Registered office address changed from Office 2, Sbk House 2 Holland Road West Birmingham B6 4DW to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 5 December 2022
27 Sep 2022 AD01 Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to Office 2, Sbk House 2 Holland Road West Birmingham B6 4DW on 27 September 2022
09 May 2022 AD01 Registered office address changed from Unit 5 Mercia Business Village Torwood Close Coventry CV4 8HX England to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 9 May 2022
06 May 2022 LIQ02 Statement of affairs
06 May 2022 600 Appointment of a voluntary liquidator
06 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-29
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
03 Jun 2021 PSC07 Cessation of Melissa Austin as a person with significant control on 14 May 2021
03 Jun 2021 TM01 Termination of appointment of Melissa Austin as a director on 14 May 2021
21 May 2021 PSC01 Notification of Pamela Murray as a person with significant control on 14 May 2021
21 May 2021 AP01 Appointment of Pamela Murray as a director on 14 May 2021
21 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
03 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted