Advanced company searchLink opens in new window

MAJI CAPITAL PARTNERS LIMITED

Company number 05700002

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)
20 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2011 TM02 Termination of appointment of Andrew Farmiloe as a secretary
03 Sep 2010 AA Full accounts made up to 31 October 2009
19 Jul 2010 AD01 Registered office address changed from 32 Percy Street London London W1T 2DE United Kingdom on 19 July 2010
09 Jun 2010 AA Full accounts made up to 31 October 2008
19 Apr 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
Statement of capital on 2010-04-19
  • GBP 100
19 Apr 2010 AD01 Registered office address changed from 52 Bedford Square London WC1B 3DP on 19 April 2010
19 Apr 2010 CH03 Secretary's details changed for Mr Andrew Derrick John Farmiloe on 6 February 2010
19 Apr 2010 CH01 Director's details changed for Mr Andrew Mcewan Meikle on 6 February 2010
14 Apr 2009 AA Group of companies' accounts made up to 31 October 2007
09 Mar 2009 363a Return made up to 06/02/09; full list of members
09 Mar 2009 288c Secretary's Change of Particulars / andrew farmiloe / 14/07/2006 / HouseName/Number was: , now: 46; Street was: 42 greenway close, now: greenway close; Region was: , now: united kingdom; Country was: , now: united kingdom; Occupation was: solicitor, now: consultant
08 Mar 2009 288c Director's Change of Particulars / andrew meikle / 01/01/2009 / HouseName/Number was: , now: kemps barn; Street was: 52 bedford square, now: queens lane; Post Town was: london, now: arundel; Region was: , now: west sussex; Post Code was: WC1B 3DP, now: BN18 9JN; Country was: , now: united kingdom
08 May 2008 AA Full accounts made up to 31 October 2006
10 Mar 2008 363a Return made up to 06/02/08; full list of members
10 Mar 2008 288c Secretary's Change of Particulars / andrew farmiloe / 14/07/2006 / HouseName/Number was: , now: 46; Street was: 42 greenway close, now: greenway close
23 Nov 2007 287 Registered office changed on 23/11/07 from: 2 new square lincoln's inn london WC2A 3RZ
28 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
20 Jul 2007 288c Director's particulars changed
30 May 2007 225 Accounting reference date shortened from 28/02/07 to 31/10/06
10 Apr 2007 288a New secretary appointed