Advanced company searchLink opens in new window

MITIE JUSTICE LIMITED

Company number 07867616

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 May 2022 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
20 Apr 2021 AD02 Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG
09 Apr 2021 LIQ01 Declaration of solvency
09 Apr 2021 600 Appointment of a voluntary liquidator
09 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-25
31 Mar 2021 AD01 Registered office address changed from Level 12 the Shard 32 London Bridge Street London England SE1 9SG England to 30 Finsbury Square London England EC2A 1AG on 31 March 2021
09 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
27 Feb 2020 CH01 Director's details changed for Simon Charles Kirkpatrick on 30 January 2020
31 Jan 2020 AP01 Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/03/2020 under section 1088 of the Companies Act 2006
31 Jan 2020 TM01 Termination of appointment of Matthew Idle as a director on 29 January 2020
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
24 Jan 2019 TM01 Termination of appointment of Richard John Blumberger as a director on 18 January 2019
24 Jan 2019 AP01 Appointment of Matthew Idle as a director on 18 January 2019
03 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
23 Jun 2018 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 8 June 2018
15 Jun 2018 TM01 Termination of appointment of Sally Ann Rose as a director on 8 June 2018
21 Mar 2018 PSC05 Change of details for Mitie Technical Facilities Management Holdings Limited as a person with significant control on 20 March 2018
15 Mar 2018 CH01 Director's details changed for Sally Ann Rose on 14 March 2018
27 Feb 2018 CH01 Director's details changed for Mr Richard John Blumberger on 12 February 2018
15 Feb 2018 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018
12 Feb 2018 AD01 Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 12 February 2018
04 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017