MBL DEVELOPMENT 3 LIMITED

112 Houndsditch, London, EC3A 7BD
StatusDISSOLVED
Company No.07068244
CategoryPrivate Limited Company
Incorporated06 Nov 2009
Age14 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 9 months, 17 days

SUMMARY

MBL DEVELOPMENT 3 LIMITED is an dissolved private limited company with number 07068244. It was incorporated 14 years, 8 months, 5 days ago, on 06 November 2009 and it was dissolved 4 years, 9 months, 17 days ago, on 24 September 2019. The company address is 112 Houndsditch, London, EC3A 7BD.



Company Fillings

Gazette dissolved compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-18

Old address: 4Th Floor 10 Philpot Lane London EC3M 8AA

New address: 112 Houndsditch London EC3A 7BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-03

Old address: 4Th Floor 36 Spital Square London E1 6DY

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Millers Associates Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Accounts amended with made up date

Date: 15 Mar 2013

Action Date: 30 Nov 2011

Category: Accounts

Type: AAMD

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2013

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Accounts amended with made up date

Date: 05 Feb 2013

Action Date: 30 Nov 2010

Category: Accounts

Type: AAMD

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-15

Old address: 2 Charterhouse Mews London EC1M 6BB England

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tajinder Bhalla

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Robert Barnes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mikael Thomsen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2011

Action Date: 09 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-09

Old address: 4Th Floor 60-61 Mark Lane London EC3R 7ND England

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2011

Action Date: 12 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-12

Capital : 7,716,666 GBP

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tajinder Singh Bhalla

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2010

Action Date: 31 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-31

Old address: 4Th Floor 36 Spital Square London E1 6DY England

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2010

Action Date: 12 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-12

Capital : 1,157,501 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2010

Action Date: 05 May 2010

Category: Capital

Type: SH01

Date: 2010-05-05

Capital : 1,020,001 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Incorporation company

Date: 06 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJH INVESTMENTS LTD

4 READING ROAD,READING,RG8 7LY

Number:10767720
Status:ACTIVE
Category:Private Limited Company

CMP LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:03497689
Status:ACTIVE
Category:Private Limited Company

H19 LIMITED

GALLA HOUSE 695 HIGH ROAD,LONDON,N12 0BT

Number:08660730
Status:ACTIVE
Category:Private Limited Company

MITCHELL HOME IMPROVEMENTS LTD

30 SWALLOW STREET SWALLOW STREET,OLDHAM,OL8 4LD

Number:10005974
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOTIONLED TECHNOLOGY GROUP LIMITED

UNIT 301, 3/F BUILDING 16W,PAK SHEK KOK,

Number:FC032960
Status:ACTIVE
Category:Other company type

NEATE TRANSPORT LTD

34 SPEEDWELL LANE,ATHERSTONE,CV9 2DU

Number:10088163
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