MDF CONSULTING LTD

Company Documents

DateDescription
08/06/238 June 2023 Final Gazette dissolved following liquidation

View Document

08/06/238 June 2023 Final Gazette dissolved following liquidation

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

08/03/238 March 2023 Return of final meeting in a members' voluntary winding up

View Document

03/11/223 November 2022 Liquidators' statement of receipts and payments to 2022-10-04

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

13/10/2113 October 2021 Declaration of solvency

View Document

13/10/2113 October 2021 Appointment of a voluntary liquidator

View Document

30/09/2130 September 2021 Registered office address changed from Sterling House Suite 310E East Wing Langston Road Loughton IG10 3TS to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2021-09-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM TAXPOINT DIREC MARLBOROUGH BUSINESS CENTRE 96 GEORGE LANE SOUTH WOODFORD LONDON E18 1AD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MS MARLIU DEL CARMEN DE FREITAS VELAZCO / 14/01/2018

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR ANDREW BRIAN STRACHAN

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARLIU DEL CARMEN DE FREITAS VELAZCO / 14/10/2014

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARLIU DEL CARMEN DE FREITAS VELAZCO / 14/10/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MARLIU DEL CARMEN DE FREITAS VELAZCO / 31/07/2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS MARLIU DEL CARMEN DE PREITAS VELAZCO / 30/03/2012

View Document

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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