Advanced company searchLink opens in new window

MTF LEGAL SERVICES LTD

Company number 11889370

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2023 DS01 Application to strike the company off the register
07 Jul 2023 PSC01 Notification of Mary Fudge-Curran as a person with significant control on 5 May 2023
17 May 2023 CH01 Director's details changed for Mrs Mary Fudfe-Curran on 5 May 2023
05 May 2023 AP01 Appointment of Mrs Mary Fudfe-Curran as a director on 5 May 2023
24 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with updates
24 Apr 2023 PSC07 Cessation of Mervyn Thomas Fudge as a person with significant control on 24 July 2022
24 Apr 2023 TM01 Termination of appointment of Mervyn Thomas Fudge as a director on 24 July 2022
24 Apr 2023 CH01 Director's details changed for Mr Mervyn Thomas Fudge on 23 January 2023
09 Jan 2023 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
21 Sep 2021 AA Micro company accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with updates
20 Jan 2021 PSC04 Change of details for Mr Mervyn Thomas Fudge as a person with significant control on 1 December 2020
20 Jan 2021 CH01 Director's details changed for Mr Mervyn Thomas Fudge on 1 December 2020
20 Jan 2021 AD01 Registered office address changed from 1st Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom to Suite G Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL on 20 January 2021
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 3 June 2019
  • GBP 2
18 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-18
  • GBP 1