- Company Overview for MFA MANAGEMENT NOMINEE LIMITED (09326114)
- Filing history for MFA MANAGEMENT NOMINEE LIMITED (09326114)
- People for MFA MANAGEMENT NOMINEE LIMITED (09326114)
- More for MFA MANAGEMENT NOMINEE LIMITED (09326114)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2022 | DS01 | Application to strike the company off the register | |
28 Jan 2022 | CERTNM |
Company name changed modulaire management nominee LIMITED\certificate issued on 28/01/22
|
|
30 Dec 2021 | CONNOT | Change of name notice | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
02 Nov 2021 | AD01 | Registered office address changed from 29 Bentinck Street London W1U 2EU England to 20 Bentinck Street London W1U 2EU on 2 November 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from 262 High Holborn London WC1V 7NA United Kingdom to 29 Bentinck Street London W1U 2EU on 2 November 2021 | |
29 Oct 2021 | TM01 | Termination of appointment of James Howard O'malley as a director on 19 October 2021 | |
29 Oct 2021 | AP01 | Appointment of Mr Gary May as a director on 19 October 2021 | |
22 Sep 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
13 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Mar 2021 | AA | Micro company accounts made up to 31 December 2019 | |
23 Feb 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
12 Nov 2020 | CERTNM |
Company name changed ash management nominee LIMITED\certificate issued on 12/11/20
|
|
07 Oct 2020 | AD01 | Registered office address changed from Algeco Group 12 Berkeley Street London W1J 8DT England to 262 High Holborn London WC1V 7NA on 7 October 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
09 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
01 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Jul 2018 | AD01 | Registered office address changed from C/O Elliott Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP to Algeco Group 12 Berkeley Street London W1J 8DT on 30 July 2018 | |
23 Jul 2018 | AP01 | Appointment of Mr James Howard O'malley as a director on 1 June 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Azuwuike Henry Ndukwu as a director on 1 June 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |