- Company Overview for JM CONSTRUCTION (LONDON) LIMITED (09343119)
- Filing history for JM CONSTRUCTION (LONDON) LIMITED (09343119)
- People for JM CONSTRUCTION (LONDON) LIMITED (09343119)
- Charges for JM CONSTRUCTION (LONDON) LIMITED (09343119)
- More for JM CONSTRUCTION (LONDON) LIMITED (09343119)
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) |
---|---|---|---|
20 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
02 Jan 2023 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
02 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
27 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Oct 2019 | MR01 | Registration of charge 093431190002, created on 8 October 2019 | |
09 Oct 2019 | MR01 | Registration of charge 093431190001, created on 8 October 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Andrew Morgan as a director on 25 June 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
26 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
19 Nov 2016 | AP01 | Appointment of Mr Andrew Morgan as a director on 19 November 2016 | |
02 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
23 Sep 2015 | AD01 | Registered office address changed from 15 Nevill Street Abergavenny Gwent NP7 5AA Wales to Fairways Pendine Carmarthen Dyfed SA33 4PA on 23 September 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from Fairways Pendine Carmarthen SA33 4PA United Kingdom to 15 Nevill Street Abergavenny Gwent NP7 5AA on 10 March 2015 | |
05 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-05
|