- Company Overview for MFDES LIMITED (08855144)
- Filing history for MFDES LIMITED (08855144)
- People for MFDES LIMITED (08855144)
- More for MFDES LIMITED (08855144)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2018 | DS01 | Application to strike the company off the register | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
05 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from 43 Grain Road Wigmore Kent ME8 0NB to Cranford House 24a Longley Road Rainham Kent ME8 7RU on 4 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
29 Jul 2014 | AP01 | Appointment of Mrs Heather Furse as a director on 1 June 2014 | |
19 Feb 2014 | CH01 | Director's details changed for Mark Nicholas Furse on 19 February 2014 | |
21 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-21
|