- Company Overview for MJT PROJECTS LIMITED (08491925)
- Filing history for MJT PROJECTS LIMITED (08491925)
- People for MJT PROJECTS LIMITED (08491925)
- More for MJT PROJECTS LIMITED (08491925)
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 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2022 | AA | Micro company accounts made up to 30 October 2021 | |
28 Jan 2022 | AA01 | Previous accounting period extended from 30 April 2021 to 30 October 2021 | |
11 Nov 2021 | PSC04 | Change of details for Mr Michael John Taylor as a person with significant control on 5 November 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Mr Michael John Taylor on 5 November 2021 | |
07 Nov 2021 | AD01 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
29 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
24 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
14 Mar 2017 | CH01 | Director's details changed for Mr Michael John Taylor on 13 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from C/O Lloyd Piggott Limited Wellington House 39/41 Piccadilly Mnchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 | |
31 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
26 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
16 Jan 2015 | CH01 | Director's details changed for Mr Michael John Taylor on 25 November 2014 | |
16 Jan 2015 | CH01 | Director's details changed for Mr Michael John Taylor on 25 November 2014 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |