- Company Overview for MAJOR CONSTRUCTION (LONDON) LIMITED (09295935)
- Filing history for MAJOR CONSTRUCTION (LONDON) LIMITED (09295935)
- People for MAJOR CONSTRUCTION (LONDON) LIMITED (09295935)
- More for MAJOR CONSTRUCTION (LONDON) LIMITED (09295935)
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) |
---|---|---|---|
09 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2023 | PSC01 | Notification of Inderpal Jaswal as a person with significant control on 26 November 2022 | |
27 Jun 2023 | AD01 | Registered office address changed from Ramillies House 1-2 Ramillies Street London W1F 7LN United Kingdom to 175 Canterbury Street Gillingham ME7 5TU on 27 June 2023 | |
27 Jun 2023 | AP01 | Appointment of Mr Inderpal Jaswal as a director on 26 November 2022 | |
27 Jun 2023 | PSC07 | Cessation of Major Singh Chima as a person with significant control on 26 November 2022 | |
27 Jun 2023 | TM01 | Termination of appointment of Major Singh Chima as a director on 26 November 2022 | |
25 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
11 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
26 Aug 2021 | AA01 | Previous accounting period shortened from 28 November 2020 to 27 November 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
26 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
26 Nov 2019 | AA | Micro company accounts made up to 30 November 2018 | |
12 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
11 Nov 2019 | CH01 | Director's details changed for Mr Major Singh Chima on 2 November 2019 | |
11 Nov 2019 | PSC04 | Change of details for Mr Major Singh Chima as a person with significant control on 2 November 2019 | |
11 Nov 2019 | CH01 | Director's details changed for Mr Major Singh Chima on 2 November 2019 | |
11 Nov 2019 | PSC04 | Change of details for Mr Major Singh Chima as a person with significant control on 2 November 2019 | |
28 Aug 2019 | AA01 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 | |
07 Mar 2019 | AD01 | Registered office address changed from 19 Clarence Gate Woodford Green IG8 8GN England to Ramillies House 1-2 Ramillies Street London W1F 7LN on 7 March 2019 | |
06 Mar 2019 | AA | Micro company accounts made up to 30 November 2017 | |
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off |