Advanced company searchLink opens in new window

MMJP LIMITED

Company number NI608460

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2022 DS01 Application to strike the company off the register
05 Jan 2022 AA Total exemption full accounts made up to 31 August 2020
09 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
08 Dec 2021 PSC07 Cessation of George Limited as a person with significant control on 8 December 2021
08 Dec 2021 PSC02 Notification of Eastonville Investments Limited as a person with significant control on 8 December 2021
12 Oct 2021 CS01 Confirmation statement made on 2 August 2021 with updates
29 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2021 AP03 Appointment of Mr Stephen Brian Symington as a secretary on 14 January 2021
15 Jan 2021 AD01 Registered office address changed from 8 Station Road Holywood BT18 0BP Northern Ireland to 10-14 Gresham Street Belfast BT1 1JN on 15 January 2021
18 Dec 2020 1.4(NI) Notice of completion of voluntary arrangement
13 Oct 2020 AA Total exemption full accounts made up to 31 August 2019
12 Oct 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
12 Jun 2020 AD01 Registered office address changed from , 10-14 Greysham Street, Belfast, Northern Ireland, BT1 1JN to 8 Station Road Holywood BT18 0BP on 12 June 2020
27 Dec 2019 1.1(NI) Notice to Registrar of voluntary arrangement taking effect
17 Sep 2019 CS01 Confirmation statement made on 2 August 2019 with updates
30 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
28 Jun 2019 TM01 Termination of appointment of Peter Martin Lavery as a director on 28 June 2019
28 Jun 2019 PSC02 Notification of George Limited as a person with significant control on 28 June 2019
28 Jun 2019 PSC07 Cessation of Peter Martin Lavery as a person with significant control on 28 June 2019
22 Oct 2018 TM01 Termination of appointment of Vikki Sharon Lavery as a director on 22 October 2018
22 Oct 2018 TM01 Termination of appointment of Sean Gerard Lavery as a director on 22 October 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 August 2017