MUSTAFA CONSULTANTCY LIMITED
Status | DISSOLVED |
Company No. | 11838802 |
Category | Private Limited Company |
Incorporated | 20 Feb 2019 |
Age | 5 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2023 |
Years | 7 months, 29 days |
SUMMARY
MUSTAFA CONSULTANTCY LIMITED is an dissolved private limited company with number 11838802. It was incorporated 5 years, 3 months, 16 days ago, on 20 February 2019 and it was dissolved 7 months, 29 days ago, on 10 October 2023. The company address is 11838802 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Default companies house registered office address applied
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Address
Type: RP05
Change date: 2023-06-20
Default address: PO Box 4385, 11838802 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Gazette filings brought up to date
Date: 25 Jan 2023
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 09 Apr 2022
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Samantha Edmund
Change date: 2021-11-25
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Gazette filings brought up to date
Date: 20 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-25
New address: London (Wc2) Office 7 Bell Yard London England WC2A 2JR
Old address: 57 Wigmore Road Carshalton SM5 1RG England
Documents
Accounts amended with accounts type micro entity
Date: 14 Aug 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AAMD
Made up date: 2020-02-28
Documents
Gazette filings brought up to date
Date: 07 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 06 May 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change to a person with significant control
Date: 06 May 2021
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Samantha Edmund
Change date: 2020-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Notification of a person with significant control
Date: 06 Oct 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samantha Edmund
Notification date: 2020-09-30
Documents
Termination director company with name termination date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mustafa Salim Rattansi
Termination date: 2020-09-30
Documents
Appoint person director company with name date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Samantha Edmund
Appointment date: 2020-09-30
Documents
Cessation of a person with significant control
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-30
Psc name: Mustafa Salim Rattansi
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-30
New address: 57 Wigmore Road Carshalton SM5 1RG
Old address: 29 Glebe Crescent London NW4 1BT England
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Address
Type: AD01
Old address: 29 Glebe Cresent Glebe Crescent London NW4 1BT England
New address: 29 Glebe Crescent London NW4 1BT
Change date: 2020-06-26
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-04
New address: 29 Glebe Cresent Glebe Crescent London NW4 1BT
Old address: 9 Verdayne Avenue Croydon CR0 8TU United Kingdom
Documents
Some Companies
56 EWAN CLOSE,BARROW-IN-FURNESS,LA13 9UL
Number: | 05605390 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10695469 |
Status: | ACTIVE |
Category: | Private Limited Company |
138-140 CITY ROAD,LONDON,EC1V 2NX
Number: | 11581884 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 BURNESIDE ROAD,KENDAL,LA9 6EB
Number: | 07358392 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 PARK DRIVE,LEICESTER,LE3 3FQ
Number: | 11642100 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS001240 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |