- Company Overview for MJM (SW) LIMITED (11708233)
- Filing history for MJM (SW) LIMITED (11708233)
- People for MJM (SW) LIMITED (11708233)
- Registers for MJM (SW) LIMITED (11708233)
- More for MJM (SW) LIMITED (11708233)
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 2024 | CS01 | Confirmation statement made on 2 December 2023 with updates | |
11 Nov 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2023 | DS01 | Application to strike the company off the register | |
19 Oct 2023 | PSC07 | Cessation of Matthew Justin Zadel as a person with significant control on 1 October 2023 | |
19 Oct 2023 | AA | Micro company accounts made up to 24 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
04 Nov 2022 | PSC07 | Cessation of Mark Newbould as a person with significant control on 1 July 2020 | |
04 Nov 2022 | AA | Micro company accounts made up to 24 December 2021 | |
09 Feb 2022 | AA | Micro company accounts made up to 31 December 2020 | |
17 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2021 | TM01 | Termination of appointment of Mark Newbould as a director on 3 March 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
03 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Aug 2020 | CH01 | Director's details changed for Mark Newbould on 12 August 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
29 Nov 2019 | AD02 | Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot TQ12 4AA | |
12 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2018 | AP01 | Appointment of James Chilcott as a director on 3 December 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of James Chilcott as a director on 3 December 2018 | |
04 Dec 2018 | AD03 | Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
04 Dec 2018 | AD02 | Register inspection address has been changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR |