Download leads from Nexok and grow your business. Find out more

MBH IT Solutions Limited

Documents

Total Documents52
Total Pages219

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off
30 November 2021First Gazette notice for voluntary strike-off
17 November 2021Application to strike the company off the register
26 September 2021Accounts for a dormant company made up to 31 December 2020
3 February 2021Confirmation statement made on 31 December 2020 with no updates
26 November 2020Director's details changed for Mr Brahmaputhra Reddy Chinthaparthi on 21 November 2020
26 November 2020Change of details for Mr Brahmaputhra Reddy Chinthaparthi as a person with significant control on 21 November 2020
26 November 2020Director's details changed for Mr Brahmaputhra Reddy Chinthaparthi on 21 November 2020
26 November 2020Registered office address changed from 62 Robinson Way Wootton Northampton NN4 6FJ to 2 Coppidwell Drive Aylesbury HP21 9QF on 26 November 2020
26 November 2020Change of details for Mr Brahmaputhra Reddy Chinthaparthi as a person with significant control on 26 November 2020
15 September 2020Micro company accounts made up to 31 December 2019
6 January 2020Confirmation statement made on 31 December 2019 with no updates
5 September 2019Micro company accounts made up to 31 December 2018
12 January 2019Confirmation statement made on 31 December 2018 with no updates
15 September 2018Micro company accounts made up to 31 December 2017
5 January 2018Confirmation statement made on 31 December 2017 with updates
2 July 2017Micro company accounts made up to 31 December 2016
2 July 2017Micro company accounts made up to 31 December 2016
9 January 2017Confirmation statement made on 23 December 2016 with updates
9 January 2017Confirmation statement made on 23 December 2016 with updates
1 January 2017Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
1 January 2017Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
9 September 2016Total exemption small company accounts made up to 31 December 2015
9 September 2016Total exemption small company accounts made up to 31 December 2015
15 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
15 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
12 November 2015Director's details changed for Mr Brahmaputhra Reddy Chinthaparthi on 6 November 2015
12 November 2015Director's details changed for Mr Brahmaputhra Reddy Chinthaparthi on 6 November 2015
12 November 2015Director's details changed for Mr Brahmaputhra Reddy Chinthaparthi on 6 November 2015
12 November 2015Registered office address changed from 105 Delta House St. Andrews Street Northampton NN1 2HA to 62 Robinson Way Wootton Northampton NN4 6FJ on 12 November 2015
12 November 2015Registered office address changed from 105 Delta House St. Andrews Street Northampton NN1 2HA to 62 Robinson Way Wootton Northampton NN4 6FJ on 12 November 2015
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
2 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
2 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
23 September 2014Total exemption small company accounts made up to 31 December 2013
23 September 2014Total exemption small company accounts made up to 31 December 2013
28 August 2014Termination of appointment of Himani Nare as a director on 15 June 2014
28 August 2014Termination of appointment of Himani Nare as a director on 15 June 2014
17 March 2014Registered office address changed from 13 Webster Street Newcastle Staffordshire ST5 1NX on 17 March 2014
17 March 2014Registered office address changed from 13 Webster Street Newcastle Staffordshire ST5 1NX on 17 March 2014
27 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
27 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
18 September 2013Total exemption small company accounts made up to 31 December 2012
18 September 2013Total exemption small company accounts made up to 31 December 2012
19 July 2013Appointment of Mrs Himani Nare as a director
19 July 2013Appointment of Mrs Himani Nare as a director
20 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
20 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
23 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
23 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
23 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing