MBROS CASH & CARRY LIMITED

Ibis House Ibis House, Swindon, SN1 1RA, Wiltshire, England
StatusACTIVE
Company No.08248451
CategoryPrivate Limited Company
Incorporated11 Oct 2012
Age11 years, 9 months
JurisdictionEngland Wales

SUMMARY

MBROS CASH & CARRY LIMITED is an active private limited company with number 08248451. It was incorporated 11 years, 9 months ago, on 11 October 2012. The company address is Ibis House Ibis House, Swindon, SN1 1RA, Wiltshire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 26 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-21

Old address: Victoria Chambers 120 Victoria Road Corporate Services Swindon Wiltshire SN1 3BH United Kingdom

New address: Ibis House Fleet Street Swindon Wiltshire SN1 1RA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-03

Old address: 43-45 Devizes Road Swindon Wiltshire SN1 4BG United Kingdom

New address: Victoria Chambers 120 Victoria Road Corporate Services Swindon Wiltshire SN1 3BH

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arno Diamini

Appointment date: 2023-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arno Diamini

Notification date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shilen Ramesh Madhani

Termination date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramesh Kumar Laxmidas Madhani

Termination date: 2023-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shilen Ramesh Madhani

Cessation date: 2023-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ramesh Kumar Laxmidas Madhani

Cessation date: 2023-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-20

Officer name: Mr Ramesh Kumar Laxmidas Madhani

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-20

Psc name: Mr Ramesh Kumar Laxmidas Madhani

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-20

Psc name: Mr Shilen Ramesh Madhani

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-20

Officer name: Mr Shilen Ramesh Madhani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-20

Old address: 2 Cricklade Court Old Town Swindon SN1 3EY England

New address: 43-45 Devizes Road Swindon Wiltshire SN1 4BG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-23

Old address: 2 Cricklade Street Swindon SN1 3EY England

New address: 2 Cricklade Court Old Town Swindon SN1 3EY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-19

Old address: Swatton Barn Badbury Swindon Wiltshire SN4 0EU

New address: 2 Cricklade Street Swindon SN1 3EY

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Change account reference date company current extended

Date: 17 Nov 2016

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital name of class of shares

Date: 21 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 14 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shilen Ramesh Madhani

Appointment date: 2015-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yogesh Laxmidas Madhani

Termination date: 2014-11-14

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-28

Old address: 77 Cricklade Road Swindon SN2 1AB

New address: Swatton Barn Badbury Swindon Wiltshire SN4 0EU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 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: 13 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 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: 28 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Incorporation company

Date: 11 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHERSTONE BRITANNIA LTD

C/O SHIHN & CO,BEACONSFIELD,HP9 1EX

Number:11216541
Status:ACTIVE
Category:Private Limited Company

FUTURE IMAGING DESIGN LTD

7 FLEMING WAY,EXETER,EX2 4SE

Number:05601197
Status:ACTIVE
Category:Private Limited Company

HEATSOURCE BOILERS LTD

14 LONDON STREET,HAMPSHIRE,SP10 2PA

Number:04648678
Status:ACTIVE
Category:Private Limited Company

INSIGHT VENTURE MANAGEMENT UK LIMITED

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:10386901
Status:ACTIVE
Category:Private Limited Company

ONE FIFTH LIMITED

19 BOUVERIE GARDENS,PURLEY,CR8 4HL

Number:09795853
Status:ACTIVE
Category:Private Limited Company

THE REAL DEN LTD

HARCOURT HOUSE CRAB LANE,NEWARK,NG23 6HH

Number:06988294
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