Advanced company searchLink opens in new window

MJ RENTALS LIMITED

Company number 06776040

Filter by category

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)
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
  • GBP 2
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