Advanced company searchLink opens in new window

MFDES LIMITED

Company number 08855144

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1