- Company Overview for MF BRO'S LTD (11305994)
- Filing history for MF BRO'S LTD (11305994)
- People for MF BRO'S LTD (11305994)
- Insolvency for MF BRO'S LTD (11305994)
- More for MF BRO'S LTD (11305994)
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) |
---|---|---|---|
08 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 September 2024 | |
16 Sep 2023 | AD01 | Registered office address changed from 84 Cobham Road Ilford IG3 9JN England to Craftwork Studios 1-3 Dufferin Street London Ec1 Y 8Na on 16 September 2023 | |
16 Sep 2023 | LIQ02 | Statement of affairs | |
16 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
08 Feb 2023 | PSC01 | Notification of Md Faurahad Meia as a person with significant control on 23 January 2023 | |
08 Feb 2023 | PSC07 | Cessation of Md Faysal Hossain as a person with significant control on 23 January 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
23 Jan 2023 | CH01 | Director's details changed for Mr Md Faurahad Meia on 23 January 2023 | |
23 Jan 2023 | AD01 | Registered office address changed from 564a Cranbrook Road Ilford IG2 6RE England to 84 Cobham Road Ilford IG3 9JN on 23 January 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
20 Jan 2023 | AP01 | Appointment of Mr Md Faurahad Meia as a director on 19 January 2023 | |
20 Jan 2023 | TM01 | Termination of appointment of Md Faysal Hossain as a director on 19 January 2023 | |
25 May 2022 | AA | Micro company accounts made up to 31 July 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
25 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
02 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
01 Jun 2020 | AP01 | Appointment of Mr Md Faysal Hossain as a director on 1 February 2020 | |
01 Jun 2020 | PSC01 | Notification of Md Faysal Hossain as a person with significant control on 1 February 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from 9 Jubilee Street London E1 3HE United Kingdom to 564a Cranbrook Road Ilford IG2 6RE on 1 June 2020 | |
01 Jun 2020 | PSC07 | Cessation of Mohammed Habibur Rahman as a person with significant control on 1 February 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Mohammed Habibur Rahman as a director on 1 February 2020 |