Advanced company searchLink opens in new window

MALCOLM JEAN DEVELOPMENTS LIMITED

Company number 07111131

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2017 DS01 Application to strike the company off the register
20 Jun 2017 CH01 Director's details changed for Mr Anthony Robert Buckley on 19 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Anthony Robert Buckley on 20 June 2017
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
26 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
06 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 11,500
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
19 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 11,500
05 Sep 2014 CH04 Secretary's details changed
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
23 Jun 2014 SH19 Statement of capital on 23 June 2014
  • GBP 11,500
23 Jun 2014 SH20 Statement by directors
23 Jun 2014 CAP-SS Solvency statement dated 29/05/14
23 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 09/06/2014
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
23 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director
23 Jan 2014 TM01 Termination of appointment of Stephen Daniels as a director
16 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
18 Feb 2013 SH19 Statement of capital on 18 February 2013
  • GBP 38,500
18 Feb 2013 SH20 Statement by directors