|
|
31 Oct 2023
|
31 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Aug 2023
|
15 Aug 2023
First Gazette notice for voluntary strike-off
|
|
|
03 Aug 2023
|
03 Aug 2023
Application to strike the company off the register
|
|
|
01 Mar 2023
|
01 Mar 2023
Confirmation statement made on 28 February 2023 with no updates
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 28 February 2022 with no updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 78 Pall Mall London SW1Y 5ES on 10 January 2022
|
|
|
15 Dec 2021
|
15 Dec 2021
Registered office address changed from C/O Azets Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 15 December 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Change of details for Mbc Developments Holdings Limited as a person with significant control on 15 December 2021
|
|
|
08 Jul 2021
|
08 Jul 2021
Satisfaction of charge 081167230002 in full
|
|
|
08 Jul 2021
|
08 Jul 2021
Satisfaction of charge 081167230001 in full
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
15 Sep 2020
|
15 Sep 2020
Registered office address changed from C/O Wilkins Kennedy Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA on 15 September 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 29 February 2020 with updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 28 February 2019 with updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Notification of Mbc Developments Holdings Limited as a person with significant control on 1 January 2019
|
|
|
18 Mar 2019
|
18 Mar 2019
Cessation of James Benjamin Mason as a person with significant control on 1 January 2019
|
|
|
18 Mar 2019
|
18 Mar 2019
Cessation of Nicholas Frederick Cooper as a person with significant control on 1 January 2019
|
|
|
18 Mar 2019
|
18 Mar 2019
Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Little Chalfont Buckinghamshire HP6 6FA to C/O Wilkins Kennedy Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA on 18 March 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Change of details for Mr Nicholas Frederick Cooper as a person with significant control on 11 February 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Director's details changed for Mr Nicholas Frederick Cooper on 11 February 2019
|
|
|
01 Feb 2019
|
01 Feb 2019
Change of details for Mr Nicholas Frederick Cooper as a person with significant control on 1 January 2019
|