- Company Overview for MJH FIDUCIARY SERVICES LIMITED (07401749)
- Filing history for MJH FIDUCIARY SERVICES LIMITED (07401749)
- People for MJH FIDUCIARY SERVICES LIMITED (07401749)
- More for MJH FIDUCIARY SERVICES LIMITED (07401749)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2016 | DS01 | Application to strike the company off the register | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Jul 2015 | CH01 | Director's details changed for Mr Matthew Donald Jeremy Hudson on 8 June 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from 33 Cavendish Square London W1G 0PW to 8 Old Jewry London EC2R 8DN on 16 June 2015 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
25 Jul 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 June 2014 | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Apr 2014 | CH01 | Director's details changed for Mr Matthew Donald Jeremy Hudson on 1 March 2014 | |
05 Mar 2014 | AD01 | Registered office address changed from 6 Grosvenor Street London W1K 4PZ on 5 March 2014 | |
15 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Jul 2013 | CERTNM |
Company name changed hudson asset platform LIMITED\certificate issued on 09/07/13
|
|
11 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
02 Aug 2012 | CERTNM |
Company name changed mjh fiduciary services LIMITED\certificate issued on 02/08/12
|
|
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Jan 2012 | TM01 | Termination of appointment of John Dyson as a director | |
04 Jan 2012 | AD01 | Registered office address changed from Dudley House 169 Piccadilly London W1J 9EH on 4 January 2012 | |
19 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
08 Oct 2010 | NEWINC |
Incorporation
|