- Company Overview for ML&J LIMITED (07581233)
- Filing history for ML&J LIMITED (07581233)
- People for ML&J LIMITED (07581233)
- More for ML&J LIMITED (07581233)
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) |
---|---|---|---|
01 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
21 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
30 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
03 Apr 2014 | CH01 | Director's details changed for Mr Athar-Ul-Haque Malik on 16 October 2013 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
06 Jun 2013 | CH01 | Director's details changed for Mr Athar-Ul-Haque Malik on 1 January 2013 | |
06 Jun 2013 | TM02 | Termination of appointment of Gina Malik as a secretary | |
06 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 1 June 2012
|
|
06 Jun 2013 | AP01 | Appointment of Mr Athar-Ul-Haque Malik as a director | |
06 Jun 2013 | AD01 | Registered office address changed from 20 Prospect Crescent Twickenham TW2 7EA England on 6 June 2013 | |
06 Jun 2013 | TM01 | Termination of appointment of Elaine Walsh as a director |