MABO CONSULTING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Statement of affairs |
26/04/2526 April 2025 | Registered office address changed from 76 the General Guinea Street Bristol BS1 6SD United Kingdom to Unit 6, Twelve O'clock Court 21 Attercliffe Road Sheffield S4 7WW on 2025-04-26 |
26/04/2526 April 2025 | Resolutions |
26/04/2526 April 2025 | Appointment of a voluntary liquidator |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
15/07/2415 July 2024 | Registered office address changed from 56a Haverstock Hill London NW3 2BH to 76 the General Guinea Street Bristol BS1 6SD on 2024-07-15 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-19 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/11/2123 November 2021 | Termination of appointment of Andrea Friedman as a director on 2021-11-22 |
25/10/2125 October 2021 | Unaudited abridged accounts made up to 2020-06-30 |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | Confirmation statement made on 2021-09-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/10/1520 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/10/1414 October 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/10/1329 October 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/10/1231 October 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/10/1110 October 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA FRIEDMAN / 19/09/2010 |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRIEDMAN / 19/09/2010 |
05/10/105 October 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/10/0916 October 2009 | Annual return made up to 19 September 2009 with full list of shareholders |
24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM UNIT 3 8TH FLOOR ELLERMAN HOUSE 12-20 CAMOMILE STREET LONDON EC3A 7PT |
10/02/0910 February 2009 | SECRETARY APPOINTED MARK GORDON CYRIL FRIEDMAN |
10/02/0910 February 2009 | CURRSHO FROM 30/09/2009 TO 30/06/2009 |
10/02/0910 February 2009 | APPOINTMENT TERMINATED SECRETARY CODDAN SECRETARY SERVICE LIMITED |
10/02/0910 February 2009 | DIRECTOR APPOINTED ANDREA FRIEDMAN |
19/09/0819 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company