- Company Overview for MJC HEALTH SOLUTIONS LTD (06942699)
- Filing history for MJC HEALTH SOLUTIONS LTD (06942699)
- People for MJC HEALTH SOLUTIONS LTD (06942699)
- Charges for MJC HEALTH SOLUTIONS LTD (06942699)
- More for MJC HEALTH SOLUTIONS LTD (06942699)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Dec 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-12-19
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Jan 2016 | MR01 | Registration of charge 069426990001, created on 22 January 2016 | |
04 Jan 2016 | CERTNM |
Company name changed mjc consultancy LTD\certificate issued on 04/01/16
|
|
01 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-11-29
|
|
29 Nov 2015 | AD01 | Registered office address changed from 175-185 Gray's Inn Road London WC1X 8UE to Newton Hall Town Street Newton Cambridge CB22 7ZE on 29 November 2015 | |
12 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | AP01 | Appointment of Mr Manu Hathiramani as a director | |
24 Oct 2014 | AP01 | Appointment of Mr Manu Hathiramani as a director on 24 October 2014 | |
19 Jun 2014 | TM01 | Termination of appointment of Ordered Management Director Ltd as a director | |
19 Jun 2014 | TM01 | Termination of appointment of Robin Phillips as a director | |
30 Apr 2014 | CERTNM |
Company name changed hrl consultancy LTD\certificate issued on 30/04/14
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Aug 2013 | CERTNM |
Company name changed facilitated services london LTD\certificate issued on 06/08/13
|