MFOR CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
01/08/231 August 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
25/02/2325 February 2023 | Compulsory strike-off action has been discontinued |
25/02/2325 February 2023 | Compulsory strike-off action has been discontinued |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
01/12/221 December 2022 | Registered office address changed from C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB England to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 2022-12-01 |
28/04/2228 April 2022 | Compulsory strike-off action has been discontinued |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
04/02/224 February 2022 | Compulsory strike-off action has been discontinued |
04/02/224 February 2022 | Compulsory strike-off action has been discontinued |
03/02/223 February 2022 | Accounts for a dormant company made up to 2021-02-28 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/04/211 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/02/218 February 2021 | REGISTERED OFFICE CHANGED ON 08/02/2021 FROM C/O PEMBURY ACCOUNTANTS LIMITED SOLAR HOUSE 915 HIGH ROAD LONDON N12 8QJ ENGLAND |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
05/05/205 May 2020 | REGISTERED OFFICE CHANGED ON 05/05/2020 FROM C/O NIREN BLAKE LLP 2ND FLOOR, SOLAR HOUSE 915 HIGH ROAD LONDON N12 8QJ ENGLAND |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN DAVID LEWIS / 11/03/2019 |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID LEWIS / 11/03/2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
10/03/1610 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/02/1518 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/05/146 May 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
06/05/146 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID LEWIS / 01/03/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
24/05/1324 May 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
14/03/1214 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/03/1115 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/03/102 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID LEWIS / 02/02/2010 |
02/03/102 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / NAZAN DENIZ LEWIS / 02/02/2010 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
03/07/083 July 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / NAZAN NEVZAT / 10/04/2007 |
02/07/082 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LEWIS / 10/04/2007 |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
07/06/077 June 2007 | LOCATION OF REGISTER OF MEMBERS |
07/06/077 June 2007 | LOCATION OF DEBENTURE REGISTER |
07/06/077 June 2007 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 50 SOUTH PARADE MOLLISON WAY EDGWARE MIDDLESEX HA8 5QL |
07/06/077 June 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | SECRETARY'S PARTICULARS CHANGED |
13/02/0613 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | SECRETARY RESIGNED |
05/10/045 October 2004 | NEW SECRETARY APPOINTED |
17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
16/04/0416 April 2004 | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
11/02/0311 February 2003 | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
01/07/021 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
11/02/0211 February 2002 | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
28/02/0128 February 2001 | REGISTERED OFFICE CHANGED ON 28/02/01 FROM: 3 FARRANTS COURT BICKLEY PARK ROAD BROMLEY KENT BR1 2BQ |
21/02/0121 February 2001 | S366A DISP HOLDING AGM 13/02/01 |
12/02/0112 February 2001 | SECRETARY RESIGNED |
02/02/012 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company