MUSTAFA CONSULTANTCY LIMITED

11838802 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.11838802
CategoryPrivate Limited Company
Incorporated20 Feb 2019
Age5 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution10 Oct 2023
Years7 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

Gazette dissolved compulsory

Date: 10 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASYCLEAN (CUMBRIA) LTD

56 EWAN CLOSE,BARROW-IN-FURNESS,LA13 9UL

Number:05605390
Status:ACTIVE
Category:Private Limited Company

HALSBUILD EASTERN LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10695469
Status:ACTIVE
Category:Private Limited Company

IMPERIAL TRAVEL SERVICES LTD

138-140 CITY ROAD,LONDON,EC1V 2NX

Number:11581884
Status:ACTIVE
Category:Private Limited Company

ITSM SOFTWARE LIMITED

143 BURNESIDE ROAD,KENDAL,LA9 6EB

Number:07358392
Status:ACTIVE
Category:Private Limited Company

NKJM PROPERTIES LTD

33 PARK DRIVE,LEICESTER,LE3 3FQ

Number:11642100
Status:ACTIVE
Category:Private Limited Company
Number:CS001240
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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