- Company Overview for MF SOLUTIONS LTD (13071368)
- Filing history for MF SOLUTIONS LTD (13071368)
- People for MF SOLUTIONS LTD (13071368)
- More for MF SOLUTIONS LTD (13071368)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
02 Feb 2024 | AP01 | Appointment of Mr Matthew Peter Fanthom as a director on 1 February 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Anthony Bruce Mckay as a director on 1 February 2024 | |
19 Dec 2023 | AD01 | Registered office address changed from Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD to Suite 110 Reaver House 12 East Street Epsom KT17 1HX on 19 December 2023 | |
02 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Aug 2023 | TM01 | Termination of appointment of Matthew Peter Fanthom as a director on 1 August 2023 | |
06 Jul 2023 | AP01 | Appointment of Mr Anthony Bruce Mckay as a director on 1 July 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
13 Jun 2023 | AD01 | Registered office address changed from 2a the Quadrant Epsom Surrey KT17 4RH England to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 13 June 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
17 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 6 December 2022
|
|
17 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 6 December 2022
|
|
23 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Jul 2022 | SH08 | Change of share class name or designation | |
13 Jul 2022 | SH08 | Change of share class name or designation | |
13 Jul 2022 | SH08 | Change of share class name or designation | |
12 Jul 2022 | SH10 | Particulars of variation of rights attached to shares | |
12 Jul 2022 | SH02 | Sub-division of shares on 31 May 2022 | |
12 Jul 2022 | SH10 | Particulars of variation of rights attached to shares | |
12 Jul 2022 | SH10 | Particulars of variation of rights attached to shares | |
12 Jul 2022 | SH10 | Particulars of variation of rights attached to shares | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
01 Jun 2021 | AD01 | Registered office address changed from 7 Buckland Road Chessington KT9 1JE England to 2a the Quadrant Epsom Surrey KT17 4RH on 1 June 2021 |