MFXC LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Compulsory strike-off action has been discontinued |
28/09/2328 September 2023 | Termination of appointment of Fahad Hussain as a director on 2023-09-18 |
28/09/2328 September 2023 | Cessation of Fahad Hussain as a person with significant control on 2023-09-14 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | Termination of appointment of Jagdeep Singh Sangha as a director on 2022-12-26 |
02/01/232 January 2023 | Cessation of Jagdeep Singh Sangha as a person with significant control on 2023-01-01 |
02/01/232 January 2023 | Appointment of Mr Fahad Hussain as a director on 2023-01-01 |
02/01/232 January 2023 | Notification of Fahad Hussain as a person with significant control on 2023-01-01 |
18/12/2218 December 2022 | Confirmation statement made on 2022-10-15 with no updates |
18/12/2218 December 2022 | Micro company accounts made up to 2021-10-31 |
28/02/2228 February 2022 | Registered office address changed from Farigate House 205 Kings Road Tyseley Birmingham B11 2AA England to 171 Wellington Street Unit 1a Wellington Street Winson Green B18 4NN on 2022-02-28 |
01/02/221 February 2022 | Confirmation statement made on 2021-10-15 with updates |
28/01/2228 January 2022 | Termination of appointment of Mudassar Iqbal Malik as a director on 2021-12-20 |
28/01/2228 January 2022 | Notification of Levinous Godjo as a person with significant control on 2022-01-01 |
20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Appointment of Mr Godjo Levinous as a director on 2022-01-01 |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/01/2029 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/11/192 November 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/08/1929 August 2019 | CESSATION OF FURQAN MALIK AS A PSC |
29/08/1929 August 2019 | DIRECTOR APPOINTED MR MUDASSAR IQBAL MALIK |
20/08/1920 August 2019 | APPOINTMENT TERMINATED, DIRECTOR FURQAN MALIK |
16/10/1816 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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