MBU CAPITAL LIMITED

08424988
6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
12 Apr 2024 insolvency Liquidation Compulsory Winding Up Progress Report 28 Buy now
07 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Mar 2023 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
10 Feb 2022 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
11 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Sep 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
21 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Jun 2020 officers Termination of appointment of director (Ajaz Ahmed) 1 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Annual Accounts 8 Buy now
11 Dec 2019 officers Termination of appointment of director (Alan Francois Hubbard) 1 Buy now
17 Oct 2019 accounts Amended Accounts 10 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 Dec 2018 accounts Annual Accounts 12 Buy now
17 Dec 2018 mortgage Registration of a charge 41 Buy now
26 Sep 2018 mortgage Registration of a charge 28 Buy now
14 Mar 2018 accounts Amended Accounts 3 Buy now
13 Mar 2018 mortgage Registration of a charge 23 Buy now
12 Mar 2018 mortgage Registration of a charge 23 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2017 mortgage Registration of a charge 40 Buy now
13 Dec 2017 accounts Annual Accounts 2 Buy now
15 Sep 2017 officers Appointment of director (Mr Alan Francois Hubbard) 3 Buy now
30 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2017 resolution Resolution 36 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 accounts Annual Accounts 6 Buy now
08 Mar 2016 annual-return Annual Return 4 Buy now
12 Jan 2016 accounts Annual Accounts 5 Buy now
19 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2015 annual-return Annual Return 4 Buy now
02 May 2014 accounts Annual Accounts 2 Buy now
08 Apr 2014 officers Appointment of director (Mr Ajaz Ahmed) 2 Buy now
18 Mar 2014 annual-return Annual Return 3 Buy now
23 Jan 2014 officers Termination of appointment of director (Robert Weir) 1 Buy now
01 Mar 2013 incorporation Incorporation Company 44 Buy now