Advanced company searchLink opens in new window

MUNDFORD INFLUENTIAL LTD

Company number 10109555

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2023 DS01 Application to strike the company off the register
13 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
19 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
16 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
16 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 December 2022
16 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 December 2022
16 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 16 December 2022
25 Nov 2022 AA Micro company accounts made up to 30 April 2022
28 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
03 Feb 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 3 February 2022
03 Feb 2022 AD01 Registered office address changed from 41 Pit Ings Lane Thirsk YO7 3HD United Kingdom to 191 Washington Street Bradford BD8 9QP on 3 February 2022
03 Feb 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 24 January 2022
03 Feb 2022 PSC07 Cessation of Norman Mackenzie as a person with significant control on 24 January 2022
03 Feb 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 24 January 2022
03 Feb 2022 TM01 Termination of appointment of Norman Mackenzie as a director on 24 January 2022
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
29 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
24 Mar 2021 AA Micro company accounts made up to 30 April 2020
04 Dec 2020 AD01 Registered office address changed from 33 Highton Street Sheffield S6 3TQ United Kingdom to 41 Pit Ings Lane Thirsk YO7 3HD on 4 December 2020
04 Dec 2020 PSC01 Notification of Norman Mackenzie as a person with significant control on 18 November 2020
04 Dec 2020 PSC07 Cessation of Samuel Andrew Paul Armitage as a person with significant control on 18 November 2020
04 Dec 2020 AP01 Appointment of Mr Norman Mackenzie as a director on 18 November 2020
04 Dec 2020 TM01 Termination of appointment of Samuel Andrew Paul Armitage as a director on 18 November 2020