- Company Overview for MF IT CONSULTANCY SERVICES LTD (07841887)
- Filing history for MF IT CONSULTANCY SERVICES LTD (07841887)
- People for MF IT CONSULTANCY SERVICES LTD (07841887)
- More for MF IT CONSULTANCY SERVICES LTD (07841887)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2019 | DS01 | Application to strike the company off the register | |
10 Oct 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
24 Sep 2019 | AD01 | Registered office address changed from 83 Granville Road Blackburn BB2 6JS England to 1 Earl Street Blackburn Lancashire BB1 7nd on 24 September 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
18 Oct 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
18 Oct 2018 | AD01 | Registered office address changed from 74 Adames Road Portsmouth PO1 5QQ England to 83 Granville Road Blackburn BB2 6JS on 18 October 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
03 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
14 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2017 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
13 Feb 2017 | AD01 | Registered office address changed from 43 Shearer Road Fratton Portsmouth Hampshire PO1 5LL to 74 Adames Road Portsmouth PO1 5QQ on 13 February 2017 | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
14 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
26 Jun 2015 | AD01 | Registered office address changed from 2 Croft Down Road Solihull Birmingham West Midlands B92 9BD to 43 Shearer Road Fratton Portsmouth Hampshire PO1 5LL on 26 June 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Dec 2013 | CH01 | Director's details changed for Mr Farooque Muzzammil Mohammed on 27 October 2013 | |
17 Oct 2013 | AD01 | Registered office address changed from 68 Kilmorie Road Acocks Green Birmingham West Midlands B27 6AX on 17 October 2013 | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders |