Advanced company searchLink opens in new window

MJ WEBMART LTD

Company number 08920662

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)
24 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2017 AD01 Registered office address changed from I 14 Iron Bridge House Windmill Lane Southall Middlesex UB1 2NJ United Kingdom to 1B, First Floor 142 Johnson Street Southall Middlesex UB2 5FD on 21 June 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
29 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
29 Apr 2016 TM01 Termination of appointment of Joginder Singh as a director on 28 April 2016
18 Apr 2016 AD01 Registered office address changed from 11 Highlands Close Hounslow TW3 4HA to I 14 Iron Bridge House Windmill Lane Southall Middlesex UB1 2NJ on 18 April 2016
18 Apr 2016 AP01 Appointment of Mr Vimal Kapoor as a director on 18 April 2016
15 Apr 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
04 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
15 Jun 2015 TM01 Termination of appointment of Chetan Jain Bansal as a director on 1 March 2015
15 Jun 2015 AD01 Registered office address changed from 3 Highlands Close Hounslow TW3 4HA England to 11 Highlands Close Hounslow TW3 4HA on 15 June 2015
04 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-04
  • GBP 100