MBI LICENSING LTD.

Churchill House Churchill House, London, NW4 4DJ
StatusDISSOLVED
Company No.05966185
CategoryPrivate Limited Company
Incorporated13 Oct 2006
Age17 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution17 Nov 2015
Years8 years, 7 months, 17 days

SUMMARY

MBI LICENSING LTD. is an dissolved private limited company with number 05966185. It was incorporated 17 years, 8 months, 22 days ago, on 13 October 2006 and it was dissolved 8 years, 7 months, 17 days ago, on 17 November 2015. The company address is Churchill House Churchill House, London, NW4 4DJ.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Seymour Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Seymour Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Change date: 2013-05-29

Old address: C/O Haines Watts New Derwent House 69-73 Theobalds Road London WC1X 8TA England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Nov 2012

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-11-01

Officer name: Seymour Company Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2012

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-31

Officer name: Olivia Astrid Stanfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-16

Old address: C/O C/O Gateway Partners Po Box 2Nd Floor 43 Whitfield Street London W1T 4HD England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-16

Officer name: Seymour Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2010

Action Date: 25 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-25

Old address: C/O C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-04

Old address: 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Olivia Astrid Stanfield

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Seymour Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / seymour company secretaries LIMITED / 05/01/2009

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Address

Type: 287

Description: Registered office changed on 18/05/2009 from c/o gateway partners 36 gloucester avenue london NW1 7BB

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 07/11/2008 from c/o portman partnership 36 gloucester avenue london NW1 7BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ogier managers (bvi) LIMITED

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed olivia astrid stanfield

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ogier secretaries (bvi) LIMITED

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed seymour company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 08/08/2008 from 20-22 bedford row london WC1R 4JS

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 13 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJX PREMIER CONSULTING LTD

2 GLENDALE AVENUE,ROMFORD,RM6 4RR

Number:07390655
Status:ACTIVE
Category:Private Limited Company

COPLEY SQUARE MANAGEMENT COMPANY LIMITED

ANDREWS LEASEHOLD MANAGMENT,HARBOURSIDE,BS1 5UW

Number:05013668
Status:ACTIVE
Category:Private Limited Company

D. & A. FACTORS (DUNDEE) LIMITED

MELVILLE HOUSE,CUPAR,KY15 7RJ

Number:SC065706
Status:ACTIVE
Category:Private Limited Company

GAS MONKEY HEATING & PLUMBING LIMITED

1 RIVENHALL,RAYLEIGH,SS6 7TT

Number:09100788
Status:ACTIVE
Category:Private Limited Company

NINGBO YAWEI WATER PURIFIER MANUFACTURE CO., LTD.

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:09534476
Status:ACTIVE
Category:Private Limited Company

TIDES BUSINESS DEVELOPMENT LTD

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:08386281
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source