- Company Overview for MITIE JUSTICE LIMITED (07867616)
- Filing history for MITIE JUSTICE LIMITED (07867616)
- People for MITIE JUSTICE LIMITED (07867616)
- Insolvency for MITIE JUSTICE LIMITED (07867616)
- More for MITIE JUSTICE LIMITED (07867616)
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
|
|
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
|
|
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 |