Advanced company searchLink opens in new window

MUFULIRA LIMITED

Company number 01589366

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Sep 2023 AD01 Registered office address changed from Chislehurst Business Centre C/O Rb Management Consultancy 1 Bromley Lane Chislehurst BR7 6LH England to Menzies Llp, 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 16 September 2023
16 Sep 2023 WU04 Appointment of a liquidator
17 May 2023 COCOMP Order of court to wind up
23 Nov 2022 MR01 Registration of charge 015893660015, created on 22 November 2022
23 Nov 2022 MR01 Registration of charge 015893660016, created on 22 November 2022
21 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
30 May 2022 TM01 Termination of appointment of James Baxter Taylor as a director on 27 May 2022
31 Mar 2022 AA Unaudited abridged accounts made up to 28 February 2021
19 Dec 2021 CH01 Director's details changed for Mr Mohanananthan Kuhananthan on 19 December 2021
08 Nov 2021 AP01 Appointment of Mr James Baxter Taylor as a director on 1 October 2021
28 Sep 2021 TM01 Termination of appointment of Leanne Marie Gunter as a director on 1 September 2021
03 Jul 2021 AP01 Appointment of Miss Raqia Bibi as a director on 1 July 2021
03 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
03 Jul 2021 TM01 Termination of appointment of Raqia Bibi as a director on 1 July 2021
07 May 2021 AA Unaudited abridged accounts made up to 29 February 2020
14 Apr 2021 AP01 Appointment of Miss Leanne Marie Gunter as a director on 1 April 2021
15 Jan 2021 MR01 Registration of charge 015893660013, created on 14 January 2021
15 Jan 2021 MR01 Registration of charge 015893660014, created on 14 January 2021
14 Jan 2021 CH01 Director's details changed for Miss Riqia Bibi on 15 July 2019
22 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
02 Jul 2020 AD01 Registered office address changed from Chislehurst Business Centre C/O Management Consultancy, 1 Bromley Lane Chislehurst BR7 6LH England to Chislehurst Business Centre C/O Rb Management Consultancy 1 Bromley Lane Chislehurst BR7 6LH on 2 July 2020
19 Jun 2020 AD01 Registered office address changed from Ridgeway House Llawhaden Nr Narbeth Pembrokeshire SA67 8DG to Chislehurst Business Centre C/O Management Consultancy, 1 Bromley Lane Chislehurst BR7 6LH on 19 June 2020
18 May 2020 TM01 Termination of appointment of Ashok Bansal as a director on 15 July 2019