- Company Overview for JW & MM SOLUTIONS LIMITED (09507976)
- Filing history for JW & MM SOLUTIONS LIMITED (09507976)
- People for JW & MM SOLUTIONS LIMITED (09507976)
- More for JW & MM SOLUTIONS LIMITED (09507976)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2019 | DS01 | Application to strike the company off the register | |
29 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Apr 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 October 2018 | |
30 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
25 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
22 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
04 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
03 Jul 2016 | AR01 | Annual return made up to 24 April 2016 with full list of shareholders | |
03 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
24 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 20 April 2015
|
|
24 Apr 2015 | AP03 | Appointment of Mrs Karen Gornall as a secretary on 20 April 2015 | |
20 Apr 2015 | CERTNM |
Company name changed pridestar corporation LIMITED\certificate issued on 20/04/15
|
|
17 Apr 2015 | AP01 | Appointment of Mr James Michael Ward as a director on 16 April 2015 | |
17 Apr 2015 | AP01 | Appointment of Mr Mark William Massey as a director on 16 April 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Marion Black as a director on 17 April 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Springwood House 4 Rose Lane Mossley Hill Liverpool Merseyside L18 5ED on 17 April 2015 | |
25 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-25
|