- Company Overview for CHALAWAN MJMK LIMITED (12074715)
- Filing history for CHALAWAN MJMK LIMITED (12074715)
- People for CHALAWAN MJMK LIMITED (12074715)
- More for CHALAWAN MJMK LIMITED (12074715)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2023 | DS01 | Application to strike the company off the register | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2023 | CH01 | Director's details changed for Mr Marco Anthony Lowe Mendes on 14 September 2022 | |
14 Feb 2023 | PSC05 | Change of details for Mjmk Restaurants Limited as a person with significant control on 14 September 2022 | |
14 Feb 2023 | CH01 | Director's details changed for Mr Iagub Kasumov on 14 September 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2022 | AD01 | Registered office address changed from 25 Newman Street London W1T 1PN England to 2nd Floor, 31-32 Eastcastle Street London W1W 8DN on 14 September 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Nov 2021 | CH01 | Director's details changed for Mr Iagub Kasumov on 26 November 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Mr Marco Anthony Mendes on 1 August 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
20 Apr 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
16 Sep 2019 | AD01 | Registered office address changed from C/O Williams, Stanley and Co the Old Bakery, Sheep Street Charlbury Chipping Norton OX7 3RR England to 25 Newman Street London W1T 1PN on 16 September 2019 | |
28 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-28
|