- Company Overview for MFMB LIMITED (SC690846)
- Filing history for MFMB LIMITED (SC690846)
- People for MFMB LIMITED (SC690846)
- More for MFMB LIMITED (SC690846)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2024 | DS01 | Application to strike the company off the register | |
14 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Apr 2023 | CH01 | Director's details changed for Mr Mark Forbes on 11 April 2023 | |
11 Apr 2023 | PSC04 | Change of details for Mr Mark Forbes as a person with significant control on 15 September 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
13 Nov 2022 | AD01 | Registered office address changed from 7 7 Dalehead Crescent Jackton G75 7AT Scotland to 7 Dalehead Crescent Jackton G75 7AT on 13 November 2022 | |
13 Nov 2022 | AD01 | Registered office address changed from 24 Hallidale Crescent Renfrew PA4 0XZ Scotland to 7 7 Dalehead Crescent Jackton G75 7AT on 13 November 2022 | |
26 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
05 Feb 2022 | AD01 | Registered office address changed from 34 Whitacres Road Glasgow G53 7LJ Scotland to 24 Hallidale Crescent Renfrew PA4 0XZ on 5 February 2022 | |
03 Sep 2021 | PSC09 | Withdrawal of a person with significant control statement on 3 September 2021 | |
03 Mar 2021 | PSC01 | Notification of Mark Forbes as a person with significant control on 2 March 2021 | |
02 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-02
|