Advanced company searchLink opens in new window

MF BRO'S LTD

Company number 11305994

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-04
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
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