- Company Overview for MPOFU SOLUTIONS LTD (12173014)
- Filing history for MPOFU SOLUTIONS LTD (12173014)
- People for MPOFU SOLUTIONS LTD (12173014)
- Charges for MPOFU SOLUTIONS LTD (12173014)
- More for MPOFU SOLUTIONS LTD (12173014)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 21 January 2025 with updates | |
15 Oct 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
31 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2024 | TM01 | Termination of appointment of Eleanor Mpofu as a director on 20 January 2024 | |
26 Jan 2024 | PSC07 | Cessation of Eleanor Mpofu as a person with significant control on 1 November 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
30 Aug 2023 | AD01 | Registered office address changed from 17 Thresher Drive Swindon Wiltshire SN25 4AE England to 14 Topcliffe Street Kingsway Quedgeley Gloucester GL2 2ES on 30 August 2023 | |
06 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Dec 2022 | MR01 | Registration of charge 121730140001, created on 12 December 2022 | |
08 Dec 2022 | PSC01 | Notification of Eleanor Mpofu as a person with significant control on 1 December 2022 | |
08 Dec 2022 | AP01 | Appointment of Ms Eleanor Mpofu as a director on 8 December 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Walter Mpofu on 17 August 2020 | |
25 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
15 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
04 Dec 2020 | AD01 | Registered office address changed from 15 Walters Close Hayes UB3 1SL United Kingdom to 17 Thresher Drive Swindon Wiltshire SN25 4AE on 4 December 2020 | |
26 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-26
|