- 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) |
---|---|---|---|
07 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
29 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
16 Feb 2018 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Jan 2018 | TM02 | Termination of appointment of Jaspal Chima as a secretary on 11 January 2018 | |
15 May 2017 | AD01 | Registered office address changed from 102 Manor Road Chigwell Essex IG7 5PQ to 19 Clarence Gate Woodford Green IG8 8GN on 15 May 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
05 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
11 Nov 2015 | CH01 | Director's details changed for Major Chima on 10 November 2015 | |
23 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 12 October 2015
|
|
12 Oct 2015 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 102 Manor Road Chigwell Essex IG7 5PQ on 12 October 2015 | |
05 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-05
|