MFCITY LIMITED - COLCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2022-07-21 View Report
Insolvency. Brought down date: 2022-03-09. 2022-05-12 View Report
Insolvency. Brought down date: 2021-03-09. 2021-05-18 View Report
Address. Change date: 2020-04-08. New address: Cvr Global Llp Town Hall House Balkerne Hill Colchester Essex CO3 3AD. Old address: 99 Canterbury Road Whitstable Kent CT5 4HG. 2020-04-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-04-02 View Report
Resolution. Description: Resolutions. 2020-04-02 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-04-02 View Report
Accounts. Accounts type total exemption full. 2020-03-09 View Report
Accounts. Change account reference date company previous shortened. 2020-03-04 View Report
Accounts. Accounts type total exemption full. 2020-01-30 View Report
Confirmation statement. Statement with updates. 2019-12-11 View Report
Accounts. Accounts type total exemption full. 2019-01-29 View Report
Confirmation statement. Statement with updates. 2018-11-14 View Report
Persons with significant control. Psc name: Mr Muis Fowosere. Change date: 2018-10-08. 2018-10-09 View Report
Officers. Officer name: Mr Muiz Fowosere. Change date: 2018-10-08. 2018-10-08 View Report
Officers. Change date: 2018-10-08. Officer name: Rukayat Fowosere. 2018-10-08 View Report
Officers. Change date: 2018-03-16. Officer name: Mr Muis Fowosere. 2018-03-16 View Report
Accounts. Accounts type total exemption full. 2018-01-12 View Report
Confirmation statement. Statement with updates. 2017-10-19 View Report
Accounts. Accounts type total exemption small. 2017-01-24 View Report
Confirmation statement. Statement with updates. 2016-10-24 View Report
Accounts. Accounts amended with accounts type total exemption full. 2015-12-02 View Report
Annual return. With made up date full list shareholders. 2015-11-12 View Report
Accounts. Accounts type total exemption small. 2015-11-02 View Report
Address. Old address: 72 John Silkin Lane London SE8 5BE. Change date: 2015-10-30. New address: 99 Canterbury Road Whitstable Kent CT5 4HG. 2015-10-30 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Accounts. Accounts type total exemption small. 2015-01-14 View Report
Accounts. Accounts type total exemption small. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2013-12-12 View Report
Accounts. Accounts type total exemption small. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2012-12-21 View Report
Accounts. Accounts type total exemption full. 2011-12-29 View Report
Annual return. With made up date full list shareholders. 2011-12-21 View Report
Accounts. Accounts type total exemption full. 2011-02-14 View Report
Annual return. With made up date full list shareholders. 2010-12-08 View Report
Incorporation. Incorporation company. 2009-10-28 View Report