- Company Overview for MJY LTD (10252819)
- Filing history for MJY LTD (10252819)
- People for MJY LTD (10252819)
- More for MJY LTD (10252819)
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) |
---|---|---|---|
18 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2021 | AD01 | Registered office address changed from The Stables, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY England to 1st Floor, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 16 April 2021 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
28 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
27 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 July 2017 | |
07 Dec 2017 | CH01 | Director's details changed for Mr Michael O'sullivan on 7 December 2017 | |
04 Jul 2017 | PSC01 | Notification of Michael O'sullivan as a person with significant control on 30 June 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
12 Apr 2017 | CH01 | Director's details changed for Mr Michael O'sullivan on 12 April 2017 | |
19 Sep 2016 | AD01 | Registered office address changed from Unit 5 the Crown 16 High Street Seal Sevenoaks Kent TN15 0AJ England to The Stables, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 19 September 2016 | |
27 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-27
|