Advanced company searchLink opens in new window

MJH PROPERTIES (2016) LIMITED

Company number 09992547

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)
08 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 25 July 2018
14 Aug 2017 AD01 Registered office address changed from 39 Broadfields Avenue Edgware Middlesex HA8 8PF to Edelman House 1238 High Road Whetstone London N20 0LH on 14 August 2017
08 Aug 2017 LIQ01 Declaration of solvency
08 Aug 2017 600 Appointment of a voluntary liquidator
08 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-26
27 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 24 July 2016
  • GBP 96.30
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 0.30
15 Mar 2016 AP01 Appointment of M/S Hilary Ann Salinger as a director on 7 March 2016
15 Mar 2016 AP01 Appointment of Janice Lawton Kirby as a director on 7 March 2016
08 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-08
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted