Advanced company searchLink opens in new window

MJH FIDUCIARY SERVICES LIMITED

Company number 07401749

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2016 DS01 Application to strike the company off the register
02 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
29 Jul 2015 CH01 Director's details changed for Mr Matthew Donald Jeremy Hudson on 8 June 2015
16 Jun 2015 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW to 8 Old Jewry London EC2R 8DN on 16 June 2015
24 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
25 Jul 2014 AA01 Previous accounting period shortened from 31 October 2014 to 30 June 2014
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Apr 2014 CH01 Director's details changed for Mr Matthew Donald Jeremy Hudson on 1 March 2014
05 Mar 2014 AD01 Registered office address changed from 6 Grosvenor Street London W1K 4PZ on 5 March 2014
15 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
11 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Jul 2013 CERTNM Company name changed hudson asset platform LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
  • NM01 ‐ Change of name by resolution
11 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
02 Aug 2012 CERTNM Company name changed mjh fiduciary services LIMITED\certificate issued on 02/08/12
  • RES15 ‐ Change company name resolution on 2012-07-19
  • NM01 ‐ Change of name by resolution
26 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
10 Jan 2012 TM01 Termination of appointment of John Dyson as a director
04 Jan 2012 AD01 Registered office address changed from Dudley House 169 Piccadilly London W1J 9EH on 4 January 2012
19 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
08 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted