Advanced company searchLink opens in new window

MFATECH LIMITED

Company number 05816362

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2019 DS01 Application to strike the company off the register
21 Jul 2018 AA Total exemption full accounts made up to 3 November 2017
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
08 Oct 2017 AD01 Registered office address changed from The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY to Griffins Court 24-32 London Road Newbury RG14 1JX on 8 October 2017
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
28 Mar 2017 AA Micro company accounts made up to 3 November 2016
27 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 3 November 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Sep 2016 TM01 Termination of appointment of Anne Ambler as a director on 26 September 2016
16 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
20 Jun 2015 AA Micro company accounts made up to 31 March 2015
17 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 2
17 May 2015 AP01 Appointment of Mr Marcus Frederick Ambler as a director on 15 May 2015
17 Mar 2015 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY to The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 17 March 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
19 May 2013 CH01 Director's details changed for Anne Ambler on 16 May 2013
19 May 2013 CH03 Secretary's details changed for Marcus Ambler on 19 May 2013
13 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
26 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
26 May 2012 CH01 Director's details changed for Anne Ambler on 1 January 2012