CERTNM |
Company name changed mf group man finance LTDcertificate issued on 04/05/23
filed on: 4th, May 2023
|
change of name |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th September 2022
filed on: 13th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 14th January 2022
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 20th, January 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 43 43 Willesden Ln, 43 Willesden Ln, London Uk NW6 7RF England on 17th October 2021 to 48 Brampton Grove NW44AQ Brampton Grove London NW4 4AQ
filed on: 17th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 30th, August 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2021
filed on: 25th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 6th, October 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2019
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 44 Ravenscroft Avenue London NW11 8AY England on 26th August 2020 to 43 43 Willesden Ln, 43 Willesden Ln, London Uk NW6 7RF
filed on: 26th, August 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2020
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 3rd June 2020
filed on: 4th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd June 2020
filed on: 3rd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 3rd June 2020 director's details were changed
filed on: 3rd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd June 2020 director's details were changed
filed on: 3rd, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th January 2018
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 14th January 2018
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 30th, October 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th January 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2016
filed on: 30th, June 2016
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 1st January 2016 secretary's details were changed
filed on: 29th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 44 Ravenscroft Avenue 44 Ravenscroft Avenue 44 Ravenscroft Avenue London NW4 8IU England on 29th June 2016 to 44 Ravenscroft Avenue London NW11 8AY
filed on: 29th, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 29th, June 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2016
filed on: 26th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th April 2016: 4000000000.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2015
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 9th, December 2015
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Windsor Avenue 60 Windsor Avenue 60 Windsor Avenue 60 London SW19 2RR England on 22nd September 2015 to 44 Ravenscroft Avenue 44 Ravenscroft Avenue 44 Ravenscroft Avenue London NW4 8IU
filed on: 22nd, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Windsor Avenu 60 Windsor Avenu 60 Windsor Avenu 60 London SW19 2RR England on 13th August 2015 to Windsor Avenue 60 Windsor Avenue 60 Windsor Avenue 60 London SW19 2RR
filed on: 13th, August 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 43 Berkeley Square, Mayfai 43 Berkeley Square, Mayfai 43 Berkeley Square, Mayfai London W1J 5AP England on 13th August 2015 to Windsor Avenue 60 Windsor Avenue 60 Windsor Avenue 60 London SW19 2RR
filed on: 13th, August 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 87 Finchley Lane 87 87 Finchley Lane London NW4 1BY on 17th July 2015 to 43 Berkeley Square, Mayfai 43 Berkeley Square, Mayfai 43 Berkeley Square, Mayfai London W1J 5AP
filed on: 17th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2015
filed on: 21st, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st January 2015: 4000000000.00 GBP
|
capital |
|
AD01 |
Change of registered address from 87 Finchlay Road 87 Finchlay Road London NW4 1BY England on 7th October 2014 to 87 Finchley Lane 87 87 Finchley Lane London NW4 1BY
filed on: 7th, October 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 87 Finchley Lane 87 87Finchley Lane London NW4 1BY England on 7th October 2014 to 87 Finchley Lane 87 87 Finchley Lane London NW4 1BY
filed on: 7th, October 2014
|
address |
Free Download
(1 page)
|
AP03 |
On 15th September 2014, company appointed a new person to the position of a secretary
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, January 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|