- Company Overview for MJF LONDON LIMITED (08844505)
- Filing history for MJF LONDON LIMITED (08844505)
- People for MJF LONDON LIMITED (08844505)
- Insolvency for MJF LONDON LIMITED (08844505)
- More for MJF LONDON LIMITED (08844505)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2016 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 1 Kings Avenue Winchmore Hill London N21 3NA on 14 July 2016 | |
11 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
11 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
18 Mar 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 May 2015 | |
22 Jan 2014 | AP01 | Appointment of Martin John Field as a director | |
15 Jan 2014 | TM01 | Termination of appointment of Graham Cowan as a director | |
14 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-14
|