Advanced company searchLink opens in new window

MRJH CAPITAL LIMITED

Company number 12394363

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)
24 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2023 TM01 Termination of appointment of James Harrop as a director on 16 January 2023
31 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
10 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
22 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
10 Mar 2021 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT United Kingdom to 82 Reddish Road Stockport Cheshire SK5 7QU on 10 March 2021
17 May 2020 AP01 Appointment of Mr James Harrop as a director on 17 May 2020
21 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-19
09 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-09
  • GBP 2