- Company Overview for MFM HIRE LTD (11609946)
- Filing history for MFM HIRE LTD (11609946)
- People for MFM HIRE LTD (11609946)
- More for MFM HIRE LTD (11609946)
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) |
---|---|---|---|
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Feb 2023 | DS01 | Application to strike the company off the register | |
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2022 | AD01 | Registered office address changed from 46-48 Bilton Road Perivale Middlesex UB6 7DH England to 102 Cranbrook Road Ilford IG1 4NH on 19 July 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
14 Sep 2021 | AD01 | Registered office address changed from Wellesley House Cranbrook Road Ilford IG1 4NH England to 46-48 Bilton Road Perivale Middlesex UB6 7DH on 14 September 2021 | |
26 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
25 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
15 Jul 2019 | PSC01 | Notification of Ehsanullah Nezami as a person with significant control on 15 July 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Mirweis Omeri as a director on 2 July 2019 | |
02 Jul 2019 | PSC07 | Cessation of Mirweis Omeri as a person with significant control on 2 July 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Ehsanullah Nezami as a director on 2 July 2019 | |
02 Mar 2019 | AD01 | Registered office address changed from 48 Bilton Road Perivale Middlesex UB6 7DH England to Wellesley House Cranbrook Road Ilford IG1 4NH on 2 March 2019 | |
08 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-08
|