- Company Overview for MBEYU LTD (08971234)
- Filing history for MBEYU LTD (08971234)
- People for MBEYU LTD (08971234)
- More for MBEYU LTD (08971234)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mrs Caitlin Elizabeth Wiley on 26 October 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Veronica Pimentel Magalhaes on 26 October 2017 | |
20 Nov 2018 | AD01 | Registered office address changed from 187 Wardour Street London W1F 8ZB England to 92 Chesson Road London W14 9QU on 20 November 2018 | |
09 Jun 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from 22 Bolton Gardens Flat 3 Third Floor London SW5 0AQ England to 187 Wardour Street London W1F 8ZB on 25 October 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
25 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
15 Nov 2016 | AP01 | Appointment of Mrs Caitlin Elizabeth Wiley as a director on 1 November 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from C/O Veronica Magalhaes 53F Clifton Gardens London W9 1AS to 22 Bolton Gardens Flat 3 Third Floor London SW5 0AQ on 14 November 2016 | |
16 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
13 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 May 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
|
|
02 May 2015 | TM01 | Termination of appointment of Mariana Pessoa Mauricio as a director on 2 February 2015 | |
28 Jan 2015 | TM02 | Termination of appointment of Raffy Kassardjian as a secretary on 28 January 2015 | |
22 Jan 2015 | AD01 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom to C/O Veronica Magalhaes 53F Clifton Gardens London W9 1AS on 22 January 2015 | |
28 Nov 2014 | AD01 | Registered office address changed from 19 New Road Brighton BN1 1UF United Kingdom to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 28 November 2014 | |
01 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-01
|