Advanced company searchLink opens in new window

JML LAND LIMITED

Company number 06794538

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2017 DS01 Application to strike the company off the register
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
27 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
12 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
06 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
16 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
25 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
21 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
09 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
09 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012
20 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
31 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
19 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
19 Jan 2011 CH03 Secretary's details changed for Joel Phillips on 19 January 2010
19 Jan 2011 CH01 Director's details changed for Lisa Bridget Minoli on 19 January 2011
19 Jan 2011 CH01 Director's details changed for Mr Michael Ernest Till on 19 January 2011
19 Jan 2011 CH01 Director's details changed for Joel Phillips on 19 January 2011
23 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
21 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Lisa Bridget Minoli on 19 January 2010
19 Aug 2009 288a Director appointed lisa bridget minoli