Advanced company searchLink opens in new window

MAJOR CONSTRUCTION (LONDON) LIMITED

Company number 09295935

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)
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