- Company Overview for MFATECH LIMITED (05816362)
- Filing history for MFATECH LIMITED (05816362)
- People for MFATECH LIMITED (05816362)
- More for MFATECH LIMITED (05816362)
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
|
|
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
|
|
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
|
|
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 |