- Company Overview for MAJ LIMITED (03204046)
- Filing history for MAJ LIMITED (03204046)
- People for MAJ LIMITED (03204046)
- More for MAJ LIMITED (03204046)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2020 | DS01 | Application to strike the company off the register | |
12 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
28 May 2020 | AD01 | Registered office address changed from Y Fedwen Gellifor Ruthin LL15 1RY Wales to 36a Chester Road Sandycroft Deeside Flintshire CH5 2QN on 28 May 2020 | |
31 Dec 2019 | AD01 | Registered office address changed from Newlands New Brighton Minera Wrexham LL11 3DT Wales to Y Fedwen Gellifor Ruthin LL15 1RY on 31 December 2019 | |
15 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 36a Chester Road Sandycroft Deeside Clwyd CH5 2QN to Newlands New Brighton Minera Wrexham LL11 3DT on 21 October 2019 | |
09 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
13 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
03 Oct 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
23 Oct 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
17 Jan 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Mr Michael Anthony Jones on 29 July 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Mrs Diane Jones on 29 July 2013 | |
27 Aug 2013 | CH03 | Secretary's details changed for Mr Michael Anthony Jones on 29 July 2013 | |
27 Aug 2013 | AD01 | Registered office address changed from 61 Burton Road Little Neston Neston Cheshire CH64 4AE England on 27 August 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders |