Advanced company searchLink opens in new window

MF IT CONSULTANCY SERVICES LTD

Company number 07841887

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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