Advanced company searchLink opens in new window

MBELISH.COM LIMITED

Company number 04218138

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 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2014 DS01 Application to strike the company off the register
24 Jul 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
09 May 2014 DS02 Withdraw the company strike off application
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2014 DS01 Application to strike the company off the register
02 Sep 2013 SH19 Statement of capital on 2 September 2013
  • GBP 1
02 Sep 2013 CAP-SS Solvency statement dated 21/08/13
02 Sep 2013 SH20 Statement by directors
02 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jul 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
11 Apr 2013 TM01 Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on 31 March 2013
30 Jan 2013 AA Accounts made up to 31 December 2012
13 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
13 Jun 2012 CH01 Director's details changed for Mr Giles Matthew Hudson on 21 May 2012
03 Feb 2012 AA Accounts made up to 31 December 2011
12 Dec 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
23 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
04 Jan 2011 AA Accounts made up to 30 November 2010
28 Jun 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Philip Matthew Deakin on 1 October 2009
28 Jun 2010 CH01 Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009
28 Jun 2010 CH01 Director's details changed for Edward Ufland on 1 October 2009
28 Jun 2010 CH04 Secretary's details changed for S & J Registrars Limited on 1 October 2009