MF IT CONSULTANCY SERVICES LTD
Status | DISSOLVED |
Company No. | 07841887 |
Category | Private Limited Company |
Incorporated | 10 Nov 2011 |
Age | 12 years, 6 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 years, 3 months |
SUMMARY
MF IT CONSULTANCY SERVICES LTD is an dissolved private limited company with number 07841887. It was incorporated 12 years, 6 months, 23 days ago, on 10 November 2011 and it was dissolved 4 years, 3 months ago, on 03 March 2020. The company address is 1 Earl Street, Blackburn, BB1 7ND, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 03 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 10 Oct 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-24
Old address: 83 Granville Road Blackburn BB2 6JS England
New address: 1 Earl Street Blackburn Lancashire BB1 7nd
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type dormant
Date: 18 Oct 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Address
Type: AD01
Old address: 74 Adames Road Portsmouth PO1 5QQ England
Change date: 2018-10-18
New address: 83 Granville Road Blackburn BB2 6JS
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type dormant
Date: 03 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Gazette filings brought up to date
Date: 14 Feb 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Address
Type: AD01
New address: 74 Adames Road Portsmouth PO1 5QQ
Old address: 43 Shearer Road Fratton Portsmouth Hampshire PO1 5LL
Change date: 2017-02-13
Documents
Accounts with accounts type dormant
Date: 14 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type dormant
Date: 14 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Address
Type: AD01
New address: 43 Shearer Road Fratton Portsmouth Hampshire PO1 5LL
Change date: 2015-06-26
Old address: 2 Croft Down Road Solihull Birmingham West Midlands B92 9BD
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Change person director company with change date
Date: 31 Dec 2013
Action Date: 27 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Farooque Muzzammil Mohammed
Change date: 2013-10-27
Documents
Change registered office address company with date old address
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Address
Type: AD01
Old address: 68 Kilmorie Road Acocks Green Birmingham West Midlands B27 6AX
Change date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Change person director company with change date
Date: 21 Nov 2012
Action Date: 03 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-03
Officer name: Mr Farooque Muzzammil Mohammed
Documents
Change registered office address company with date old address
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-02
Old address: 16B Court Parade East Lane London HA0 3HU England
Documents
Some Companies
1 LONG STREET,TETBURY,GL8 8AA
Number: | 09573216 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSULTUS (BUILDING CONSULTANTS) LIMITED
SOMERFORD BUILDINGS,SUNDERLAND,SR1 1EE
Number: | 01272119 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CANNOCK ROAD,BURNTWOOD,WS7 1JP
Number: | 11492825 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 OLD BRIDGE ROAD SPEKE,LIVERPOOL,L24 2TW
Number: | 11511746 |
Status: | ACTIVE |
Category: | Private Limited Company |
KERNOW COATINGS LIMITED,PENRYN,TR10 9DQ
Number: | 01178001 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESLEY HALL, BARRACK ROAD,HAMPSHIRE,GU11 3NP
Number: | 05048168 |
Status: | ACTIVE |
Category: | Private Limited Company |