Advanced company searchLink opens in new window

JML UK TRADING LTD

Company number 06847368

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2018 AP01 Appointment of Mr. Nikolay Fomin as a director on 19 January 2018
01 Feb 2018 TM01 Termination of appointment of Brigitte Sneddon Fatima Reverra as a director on 19 January 2018
01 Feb 2018 TM01 Termination of appointment of Mary Jane Hoareau as a director on 19 January 2018
01 Feb 2018 TM02 Termination of appointment of Abs Secretary Services Ltd as a secretary on 19 January 2018
11 Aug 2017 CS01 Confirmation statement made on 29 June 2017 with updates
02 Aug 2017 PSC08 Notification of a person with significant control statement
02 Aug 2017 SH01 Statement of capital following an allotment of shares on 5 July 2017
  • GBP 5
28 Jul 2017 AP01 Appointment of Ms. Brigitte Sneddon Fatima Reverra as a director on 19 July 2017
25 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Oct 2016 CH01 Director's details changed for Ms Mary Jane Hoareau on 26 September 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
13 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
08 Mar 2016 CH01 Director's details changed for Ms Mary Jane Maria on 12 February 2016
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 CH04 Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014
28 Aug 2014 AD01 Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014
17 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
20 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012