- Company Overview for MJJI HOLDINGS LIMITED (10169839)
- Filing history for MJJI HOLDINGS LIMITED (10169839)
- People for MJJI HOLDINGS LIMITED (10169839)
- More for MJJI HOLDINGS LIMITED (10169839)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 Jun 2023 | CH01 | Director's details changed for Mr Jeffrey Oliver Ingvaldson on 9 June 2023 | |
09 Jun 2023 | AD01 | Registered office address changed from Mill Street Business Centre 55a High Street Wells Somerset BA5 2AE England to 9 Sadler Street Wells Somerset BA5 2RR on 9 June 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 8 May 2023 with updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
30 Jun 2022 | CH01 | Director's details changed for Mr Jeffrey Oliver Ingvaldson on 30 June 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
30 Jun 2022 | AD01 | Registered office address changed from 13a Broad Street Wells Somerset BA5 2DJ United Kingdom to Mill Street Business Centre 55a High Street Wells Somerset BA5 2AE on 30 June 2022 | |
25 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
29 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Jul 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
12 Jul 2019 | PSC07 | Cessation of Michael James as a person with significant control on 26 September 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Michael James as a director on 1 October 2018 | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
06 Feb 2018 | AA | Micro company accounts made up to 31 December 2016 |