MF DOTNET LIMITED

Flat 47 Albert Drive, London, SW19 6JY, England
StatusDISSOLVED
Company No.07416830
CategoryPrivate Limited Company
Incorporated22 Oct 2010
Age13 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 8 days

SUMMARY

MF DOTNET LIMITED is an dissolved private limited company with number 07416830. It was incorporated 13 years, 7 months, 14 days ago, on 22 October 2010 and it was dissolved 4 years, 4 months, 8 days ago, on 28 January 2020. The company address is Flat 47 Albert Drive, London, SW19 6JY, England.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-06

Officer name: Mr Matthew Allan Frear

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Allan Frear

Change date: 2018-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

Old address: 12 Gwalior Road London SW15 1NP

New address: Flat 47 Albert Drive London SW19 6JY

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Allan Frear

Change date: 2013-07-16

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-16

Old address: 227a Lavender Hill London SW11 1JR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-07

Officer name: Matthew Allan Frear

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-07

Old address: 8 Carfax Place London SW4 7BQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Allan Frear

Change date: 2011-09-08

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2011

Action Date: 02 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-02

Old address: 31 Wotton Court 6 Jamestown Way London E14 2DB United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A B CAKES LIMITED

6 WOOD HAYES CROFT,WOLVERHAMPTON,WV10 8PP

Number:06622975
Status:ACTIVE
Category:Private Limited Company

ALPHA BETA MANAGEMENT SERVICES LIMITED

2 CROSSWAYS BUSINESS CENTRE,AYLESBURY,HP18 0RA

Number:11555485
Status:ACTIVE
Category:Private Limited Company

ANN'S BEAUTY AND MASSAGE LIMITED

24A NUN STREET,NEWCASTLE UPON TYNE,NE1 5AQ

Number:09900140
Status:ACTIVE
Category:Private Limited Company

BK GIFT ANGELS LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:07662727
Status:ACTIVE
Category:Private Limited Company

LOCOMOTION ENTERTAINMENT LTD

C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:05291957
Status:ACTIVE
Category:Private Limited Company

PPFI LIMITED

3 ETSOME HILL COTTAGES,SOMERSET,TA11 6JD

Number:04938505
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source