Advanced company searchLink opens in new window

MFA MANAGEMENT NOMINEE LIMITED

Company number 09326114

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)
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
  • CONNOT ‐ Change of name notice
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
  • CONNOT ‐ Change of name notice
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