- Company Overview for MIJNHARDT MANAGEMENT SERVICES LIMITED (09173277)
- Filing history for MIJNHARDT MANAGEMENT SERVICES LIMITED (09173277)
- People for MIJNHARDT MANAGEMENT SERVICES LIMITED (09173277)
- More for MIJNHARDT MANAGEMENT SERVICES LIMITED (09173277)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Mar 2021 | DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2020 | DS02 | Withdraw the company strike off application | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2020 | DS01 | Application to strike the company off the register | |
24 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Jun 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 29 February 2020 | |
08 Oct 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
25 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
08 Jun 2015 | CH01 | Director's details changed for Alex Botes on 8 June 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from 124 Branston Road Burton-on-Trent DE14 3DD United Kingdom to 47 Lavender Lane Stourbridge West Midlands DY8 3EF on 8 June 2015 | |
13 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-13
|