- Company Overview for J.MM RENOVATIONS LTD (09842895)
- Filing history for J.MM RENOVATIONS LTD (09842895)
- People for J.MM RENOVATIONS LTD (09842895)
- More for J.MM RENOVATIONS LTD (09842895)
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 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2021 | TM01 | Termination of appointment of Hafiz Jawwad Mahmud as a director on 14 December 2019 | |
03 Feb 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
15 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
03 Jun 2020 | AP01 | Appointment of Mr Hafiz Jawwad Mahmud as a director on 13 December 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
21 May 2020 | PSC07 | Cessation of Hafiz Jawwad Mahmud as a person with significant control on 13 December 2019 | |
21 May 2020 | TM01 | Termination of appointment of Hafiz Jawwad Mahmud as a director on 13 December 2019 | |
21 May 2020 | TM01 | Termination of appointment of Mamuna Jawwad Mahmud as a director on 13 December 2019 | |
21 May 2020 | TM02 | Termination of appointment of Mamuna Jawwad Mahmud as a secretary on 13 December 2019 | |
21 May 2020 | PSC01 | Notification of Kochar Omar Mohammed Kochar as a person with significant control on 14 December 2019 | |
21 May 2020 | AP01 | Appointment of Mr Kochar Omar Mohammed Kochar as a director on 14 December 2019 | |
21 May 2020 | AD01 | Registered office address changed from 92 Ravenswood Crescent Harrow Middlesex HA2 9JW to 48 Adderley Street Coventry CV1 5AT on 21 May 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
10 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 | |
04 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2019 | CH01 | Director's details changed for Mr Hafiz Jawwad Mahmud on 1 January 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from 49 Sudbury Court Road Harrow HA1 3SD England to 92 Ravenswood Crescent Harrow Middlesex HA2 9JW on 25 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
25 Jun 2019 | RT01 | Administrative restoration application | |
25 Jun 2019 | CERTNM |
Company name changed J.m renovations\certificate issued on 25/06/19
|
|
09 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off |