- Company Overview for MJ RENTALS LIMITED (06776040)
- Filing history for MJ RENTALS LIMITED (06776040)
- People for MJ RENTALS LIMITED (06776040)
- More for MJ RENTALS LIMITED (06776040)
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) |
---|---|---|---|
16 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Dec 2015 | DS01 | Application to strike the company off the register | |
10 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2013 | AR01 |
Annual return made up to 18 December 2012 with full list of shareholders
Statement of capital on 2013-03-25
|
|
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Feb 2011 | AD01 | Registered office address changed from 34 Derby Road London E7 8NJ United Kingdom on 14 February 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
04 Feb 2011 | TM01 | Termination of appointment of Mohammad Jamil as a director | |
04 Feb 2011 | AP01 | Appointment of Mr Mohsin Liaqat as a director | |
04 Feb 2011 | TM01 | Termination of appointment of Mohammad Jamil as a director | |
04 Feb 2011 | AP01 | Appointment of Mr Mohsin Liaqat as a director | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Mohammad Jamil on 2 March 2010 | |
12 Nov 2009 | TM02 | Termination of appointment of Muhammad Nazir as a secretary | |
08 May 2009 | 287 | Registered office changed on 08/05/2009 from 37 york road ilford ilford essex IG1 3AD |