Advanced company searchLink opens in new window

MTRJ LIMITED

Company number 10274885

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2023 DS01 Application to strike the company off the register
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 38,508
16 Aug 2022 CS01 Confirmation statement made on 11 July 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2021 CS01 Confirmation statement made on 11 July 2021 with updates
14 Jun 2021 CH01 Director's details changed for Mr Richard Charles Cook on 14 June 2021
14 Jun 2021 CH01 Director's details changed for Mrs Michelle Clair Cook on 14 June 2021
21 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
28 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
25 Feb 2020 CH01 Director's details changed for Mr John Heath on 24 February 2020
24 Feb 2020 CH01 Director's details changed for Mrs Tracey Anne Heath on 24 February 2020
24 Feb 2020 CH01 Director's details changed for Mrs Tracey Anne Heath on 24 February 2020
24 Feb 2020 CH01 Director's details changed for Mr John Heath on 24 February 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
21 Nov 2018 SH08 Change of share class name or designation
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 100
15 Nov 2018 AP01 Appointment of Mrs Tracey Anne Heath as a director on 13 November 2018
15 Nov 2018 AP01 Appointment of Mrs Michelle Clair Cook as a director on 13 November 2018
14 Aug 2018 CS01 Confirmation statement made on 11 July 2018 with updates