Advanced company searchLink opens in new window

MJM INTERNATIONAL LIMITED

Company number SC169601

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)
07 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
05 Apr 2019 AD01 Registered office address changed from C/O Carnegie Knox Scotland, R&a House, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 5 April 2019
05 Apr 2019 CO4.2(Scot) Court order notice of winding up
05 Apr 2019 4.2(Scot) Notice of winding up order
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
09 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
09 Nov 2018 PSC01 Notification of Arthur John Lancaster as a person with significant control on 5 April 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Apr 2018 AD01 Registered office address changed from 8 Redwood Crescent Peel Park East Kilbride G74 5PA to C/O Carnegie Knox Scotland, R&a House, Woodburn Road Blackburn Aberdeen AB21 0PS on 6 April 2018
06 Apr 2018 TM01 Termination of appointment of Eliaz Poleg as a director on 5 April 2018
06 Apr 2018 TM01 Termination of appointment of Ajaykumar Dayalal Amalean as a director on 5 April 2018
06 Apr 2018 AP01 Appointment of Mr Arthur John Lancaster as a director on 5 April 2018
06 Apr 2018 PSC07 Cessation of Ajaykumar Dayalal Amalean as a person with significant control on 5 April 2018
22 Mar 2018 MR04 Satisfaction of charge 8 in full
22 Mar 2018 MR04 Satisfaction of charge 6 in full
17 Mar 2018 MR04 Satisfaction of charge 9 in full
20 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 December 2016
08 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
24 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 300
07 Oct 2015 AA Accounts for a small company made up to 31 December 2014
18 Aug 2015 TM01 Termination of appointment of Michelle Georgina Mone as a director on 4 August 2015
15 Dec 2014 AUD Auditor's resignation