- Company Overview for MTF LEGAL SERVICES LTD (11889370)
- Filing history for MTF LEGAL SERVICES LTD (11889370)
- People for MTF LEGAL SERVICES LTD (11889370)
- More for MTF LEGAL SERVICES LTD (11889370)
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) |
---|---|---|---|
05 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2023 | DS01 | Application to strike the company off the register | |
07 Jul 2023 | PSC01 | Notification of Mary Fudge-Curran as a person with significant control on 5 May 2023 | |
17 May 2023 | CH01 | Director's details changed for Mrs Mary Fudfe-Curran on 5 May 2023 | |
05 May 2023 | AP01 | Appointment of Mrs Mary Fudfe-Curran as a director on 5 May 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
24 Apr 2023 | PSC07 | Cessation of Mervyn Thomas Fudge as a person with significant control on 24 July 2022 | |
24 Apr 2023 | TM01 | Termination of appointment of Mervyn Thomas Fudge as a director on 24 July 2022 | |
24 Apr 2023 | CH01 | Director's details changed for Mr Mervyn Thomas Fudge on 23 January 2023 | |
09 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
21 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
20 Jan 2021 | PSC04 | Change of details for Mr Mervyn Thomas Fudge as a person with significant control on 1 December 2020 | |
20 Jan 2021 | CH01 | Director's details changed for Mr Mervyn Thomas Fudge on 1 December 2020 | |
20 Jan 2021 | AD01 | Registered office address changed from 1st Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom to Suite G Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL on 20 January 2021 | |
14 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
03 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 3 June 2019
|
|
18 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-18
|