MFCITY LIMITED

Cvr Global Llp Town Hall House Cvr Global Llp Town Hall House, Colchester, CO3 3AD, Essex
StatusDISSOLVED
Company No.07059415
CategoryPrivate Limited Company
Incorporated28 Oct 2009
Age14 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution21 Oct 2022
Years1 year, 8 months, 16 days

SUMMARY

MFCITY LIMITED is an dissolved private limited company with number 07059415. It was incorporated 14 years, 8 months, 9 days ago, on 28 October 2009 and it was dissolved 1 year, 8 months, 16 days ago, on 21 October 2022. The company address is Cvr Global Llp Town Hall House Cvr Global Llp Town Hall House, Colchester, CO3 3AD, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 21 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2022

Action Date: 09 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2021

Action Date: 09 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-08

Old address: 99 Canterbury Road Whitstable Kent CT5 4HG

New address: Cvr Global Llp Town Hall House Balkerne Hill Colchester Essex CO3 3AD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-08

Psc name: Mr Muis Fowosere

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-08

Officer name: Mr Muiz Fowosere

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-08

Officer name: Rukayat Fowosere

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-16

Officer name: Mr Muis Fowosere

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 02 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AAMD

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-30

Old address: 72 John Silkin Lane London SE8 5BE

New address: 99 Canterbury Road Whitstable Kent CT5 4HG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Incorporation company

Date: 28 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE INVESTMENTS LIMITED

COURTYARD MEWS, PICCADILLY PLACE,BATH BATH & NORTH EAST SOMERSET,BA1 6PL

Number:04175803
Status:ACTIVE
Category:Private Limited Company

BACKFENCE CATERING LTD

43 PARK ROAD,STRABANE,BT82 8LH

Number:NI649136
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE PRESTIGE DRY CLEANERS LIMITED

SUITE 37/38 MARSHALL HOUSE,MORDEN,SM4 6RW

Number:06694855
Status:ACTIVE
Category:Private Limited Company

JDX CONSULTING LIMITED

70 GRACECHURCH STREET,LONDON,EC3V 0XL

Number:07187465
Status:ACTIVE
Category:Private Limited Company

RANCH PRODUCTIONS LIMITED

THE RANCH PRODUCTION HOUSE CHURCH LANE,SOUTHAMPTON,SO16 0YB

Number:06710606
Status:ACTIVE
Category:Private Limited Company

S AND J G C TODD LIMITED

62 MAXWELL DRIVE,GLASGOW,G41 5JB

Number:SC096302
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source