MBELISH.COM LIMITED

04218138
99 GRESHAM STREET LONDON EC2V 7NG EC2V 7NG

Documents

Documents
Date Category Description Pages
06 Jan 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
10 Sep 2014 dissolution Dissolution Application Strike Off Company 4 Buy now
24 Jul 2014 annual-return Annual Return 4 Buy now
09 May 2014 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
04 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
24 Jan 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Sep 2013 capital Statement of capital (Section 108) 4 Buy now
02 Sep 2013 insolvency Solvency statement dated 21/08/13 1 Buy now
02 Sep 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Sep 2013 resolution Resolution 1 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
11 Apr 2013 officers Termination of appointment of director (Ola Tricia Aramita Barreto-Morley) 1 Buy now
30 Jan 2013 accounts Annual Accounts 3 Buy now
13 Jun 2012 annual-return Annual Return 5 Buy now
13 Jun 2012 officers Change of particulars for director (Mr Giles Matthew Hudson) 2 Buy now
03 Feb 2012 accounts Annual Accounts 3 Buy now
12 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Jun 2011 annual-return Annual Return 5 Buy now
04 Jan 2011 accounts Annual Accounts 3 Buy now
28 Jun 2010 annual-return Annual Return 6 Buy now
28 Jun 2010 officers Change of particulars for director (Philip Matthew Deakin) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Ola Tricia Aramita Barreto-Morley) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Edward Ufland) 2 Buy now
28 Jun 2010 officers Change of particulars for corporate secretary (S & J Registrars Limited) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Giles Hudson) 2 Buy now
28 Jun 2010 officers Termination of appointment of director (Ola Barreto-Morley) 1 Buy now
30 Jan 2010 accounts Annual Accounts 3 Buy now
22 Oct 2009 officers Termination of appointment of director (Gavin Udall) 1 Buy now
16 Oct 2009 officers Appointment of director (Ola Tricia Aramita Barreto-Morley) 2 Buy now
16 Oct 2009 officers Appointment of director (Philip Matthew Deakin) 2 Buy now
16 Oct 2009 officers Appointment of director (Ola Tricia Aramita Barreto-Morley) 2 Buy now
26 Jun 2009 annual-return Return made up to 16/05/09; full list of members 4 Buy now
03 Dec 2008 accounts Annual Accounts 3 Buy now
03 Jun 2008 annual-return Return made up to 16/05/08; full list of members 4 Buy now
13 Dec 2007 accounts Annual Accounts 3 Buy now
29 May 2007 annual-return Return made up to 16/05/07; full list of members 2 Buy now
07 Dec 2006 accounts Annual Accounts 3 Buy now
04 Aug 2006 officers Secretary's particulars changed 1 Buy now
25 Jul 2006 address Registered office changed on 25/07/06 from: fifth floor clements house 14-18 gresham street london EC2V 7JE 1 Buy now
16 May 2006 annual-return Return made up to 16/05/06; full list of members 2 Buy now
13 Dec 2005 accounts Annual Accounts 5 Buy now
28 Nov 2005 accounts Accounting reference date shortened from 31/01/06 to 30/11/05 1 Buy now
14 Nov 2005 accounts Annual Accounts 12 Buy now
28 Jul 2005 annual-return Return made up to 16/05/05; full list of members 3 Buy now
28 Jul 2005 address Location of register of members 1 Buy now
26 Jul 2005 officers Secretary resigned 1 Buy now
03 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Mar 2005 accounts Accounting reference date extended from 31/12/04 to 31/01/05 1 Buy now
15 Feb 2005 officers New secretary appointed 9 Buy now
15 Feb 2005 officers New director appointed 11 Buy now
15 Feb 2005 officers New director appointed 10 Buy now
15 Feb 2005 officers New director appointed 11 Buy now
15 Feb 2005 officers Director resigned 1 Buy now
15 Feb 2005 officers Director resigned 1 Buy now
15 Feb 2005 officers Director resigned 1 Buy now
15 Feb 2005 address Registered office changed on 15/02/05 from: 41 bellingham drive north tyne industrial estate whitley road newcastle upon tyne NE12 9SZ 1 Buy now
02 Dec 2004 accounts Annual Accounts 6 Buy now
10 Nov 2004 annual-return Return made up to 16/05/04; full list of members 8 Buy now
01 Oct 2003 accounts Annual Accounts 6 Buy now
01 Oct 2003 accounts Annual Accounts 6 Buy now
19 Sep 2003 capital Ad 09/09/03--------- £ si 950@1=950 £ ic 550/1500 2 Buy now
09 Jun 2003 annual-return Return made up to 16/05/03; full list of members 7 Buy now
21 Nov 2002 officers Director resigned 1 Buy now
20 Nov 2002 capital Ad 01/11/02--------- £ si 200@1=200 £ ic 350/550 2 Buy now
28 May 2002 annual-return Return made up to 16/05/02; full list of members 8 Buy now
11 May 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Sep 2001 address Registered office changed on 12/09/01 from: the studio sinclair court brunswick village newcastle upon tyne NE13 7DS 1 Buy now
12 Sep 2001 accounts Accounting reference date shortened from 31/05/02 to 31/12/01 1 Buy now
24 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
23 Aug 2001 capital Ad 17/08/01--------- £ si 150@1=150 £ ic 201/351 2 Buy now
22 Aug 2001 officers New secretary appointed 2 Buy now
22 Aug 2001 officers New director appointed 2 Buy now
15 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
24 Jul 2001 officers New director appointed 2 Buy now
13 Jul 2001 officers Secretary resigned 1 Buy now
13 Jul 2001 capital Ad 28/06/01--------- £ si 199@1=199 £ ic 2/201 2 Buy now
13 Jul 2001 officers New director appointed 2 Buy now
29 May 2001 officers Director resigned 1 Buy now
29 May 2001 officers Secretary resigned 1 Buy now
29 May 2001 officers New secretary appointed 2 Buy now
29 May 2001 officers New director appointed 2 Buy now
29 May 2001 address Registered office changed on 29/05/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF 1 Buy now
16 May 2001 incorporation Incorporation Company 12 Buy now