Advanced company searchLink opens in new window

MRD CONSULTING LIMITED

Company number 08440340

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2021 DS01 Application to strike the company off the register
24 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
26 Jan 2021 PSC04 Change of details for Mr Matthew Ross Downing as a person with significant control on 25 January 2021
26 Jan 2021 CH01 Director's details changed for Mr Matthew Ross Downing on 25 January 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Jun 2020 CH01 Director's details changed for Mr Matthew Ross Downing on 25 June 2020
25 Jun 2020 PSC04 Change of details for Mr Matthew Ross Downing as a person with significant control on 25 June 2020
25 Jun 2020 PSC04 Change of details for Mrs Sheryl Downing as a person with significant control on 25 June 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Dec 2019 TM01 Termination of appointment of Sheryl Downing as a director on 1 July 2019
13 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
03 Jun 2019 PSC04 Change of details for a person with significant control
03 Jun 2019 CH01 Director's details changed for Mr Matthew Ross Downing on 31 May 2019
03 Jun 2019 PSC04 Change of details for Mr Matthew Ross Downing as a person with significant control on 31 May 2019
31 May 2019 PSC04 Change of details for Mr Matthew Ross Downing as a person with significant control on 6 April 2016
31 May 2019 PSC01 Notification of Sheryl Downing as a person with significant control on 17 May 2017
31 May 2019 CH01 Director's details changed for Ms Sheryl Downing on 31 May 2019
31 May 2019 AD01 Registered office address changed from 89 Leigh Roadq Eastleigh Hampshire SO50 9DQ England to 89 Leigh Road Eastleigh Hampshire SO50 9DQ on 31 May 2019
09 May 2019 AD01 Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA England to 89 Leigh Roadq Eastleigh Hampshire SO50 9DQ on 9 May 2019
31 Oct 2018 AA Micro company accounts made up to 31 March 2018
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates