Advanced company searchLink opens in new window

JML MANAGEMENT LTD

Company number 05031952

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2022 DS01 Application to strike the company off the register
17 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2022 AA Micro company accounts made up to 28 February 2021
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
16 Feb 2021 AA Micro company accounts made up to 29 February 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
13 Feb 2020 CH03 Secretary's details changed for Timothy Lee on 12 February 2020
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
17 Nov 2017 AA Micro company accounts made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
04 Mar 2016 CH01 Director's details changed for Janet Mee Li Lee on 4 March 2016
09 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
12 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
18 Dec 2013 CH01 Director's details changed for Janet Mee Li Lee on 18 December 2013
18 Dec 2013 AD01 Registered office address changed from Flat 5 Edward Heylyn House 15 Thomas Fyre Drive London E3 2ZL United Kingdom on 18 December 2013