Advanced company searchLink opens in new window

MUMBAI JUNCTION LTD

Company number 08515615

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)
10 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2022 LIQ10 Removal of liquidator by court order
09 May 2022 LIQ03 Liquidators' statement of receipts and payments to 25 March 2022
06 Jan 2022 AD01 Registered office address changed from C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 6 January 2022
16 Jun 2021 600 Appointment of a voluntary liquidator
16 Jun 2021 LIQ10 Removal of liquidator by court order
01 May 2021 LIQ03 Liquidators' statement of receipts and payments to 25 March 2021
01 May 2020 LIQ03 Liquidators' statement of receipts and payments to 25 March 2020
11 May 2019 LIQ03 Liquidators' statement of receipts and payments to 25 March 2019
30 Apr 2018 AD01 Registered office address changed from C/O Kd Associates 72 Wembley Park Drive Wembley Middlesex HA9 8HB to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 30 April 2018
16 Apr 2018 600 Appointment of a voluntary liquidator
16 Apr 2018 LIQ02 Statement of affairs
16 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-26
28 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
02 Feb 2018 PSC01 Notification of Davey Bhupat Parekh as a person with significant control on 1 January 2018
02 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 700
17 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP .999999
15 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Jul 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP .999999
17 Apr 2015 AP01 Appointment of Dr Davey Bhupat Parekh as a director on 16 April 2015
17 Apr 2015 AP01 Appointment of Mr Bipin Parekh as a director on 16 April 2015