- Company Overview for MJK SALES LIMITED (03604596)
- Filing history for MJK SALES LIMITED (03604596)
- People for MJK SALES LIMITED (03604596)
- Charges for MJK SALES LIMITED (03604596)
- Insolvency for MJK SALES LIMITED (03604596)
- More for MJK SALES LIMITED (03604596)
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) |
---|---|---|---|
04 Dec 2023 | COCOMP | Order of court to wind up | |
16 Jan 2023 | CERTNM |
Company name changed ad' sales LIMITED\certificate issued on 16/01/23
|
|
13 Jan 2023 | AD01 | Registered office address changed from 3 Victoria Lane Saltash Cornwall PL12 6TX England to 10 Tehidy Road Camborne TR14 8TD on 13 January 2023 | |
13 Jan 2023 | TM01 | Termination of appointment of Peter Robert Masters as a director on 13 January 2023 | |
13 Jan 2023 | AP01 | Appointment of Mr Micheal John Kemp as a director on 13 January 2023 | |
13 Jan 2023 | PSC07 | Cessation of Independent Media Limited as a person with significant control on 13 January 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
06 Oct 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
08 Sep 2022 | CH01 | Director's details changed for Mr Peter Robert Masters on 8 September 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from Indy House Lighteridge Hill Newham Truro Cornwall TR1 2XR England to 3 Victoria Lane Saltash Cornwall PL12 6TX on 5 September 2022 | |
05 Sep 2022 | MR04 | Satisfaction of charge 036045960001 in full | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
02 Mar 2021 | AA01 | Current accounting period shortened from 31 July 2021 to 31 March 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
15 Jul 2020 | MR01 | Registration of charge 036045960001, created on 11 July 2020 | |
20 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 12/12/2019 | |
02 Jan 2020 | PSC02 | Notification of Independent Media Limited as a person with significant control on 6 December 2019 | |
02 Jan 2020 | PSC07 | Cessation of Peter Robert Masters as a person with significant control on 6 December 2019 | |
12 Dec 2019 | CS01 |
Confirmation statement made on 12 December 2019 with updates
|
|
12 Dec 2019 | PSC01 | Notification of Peter Robert Masters as a person with significant control on 6 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Peter Robert Masters as a director on 6 December 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 11 Trevena Terrace Newquay Cornwall TR7 1LJ to Indy House Lighteridge Hill Newham Truro Cornwall TR1 2XR on 12 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Andrew Victor Laming as a director on 6 December 2019 |