- Company Overview for MITCHELL AND JOHNSON ELECTRONICS LIMITED (10809555)
- Filing history for MITCHELL AND JOHNSON ELECTRONICS LIMITED (10809555)
- People for MITCHELL AND JOHNSON ELECTRONICS LIMITED (10809555)
- More for MITCHELL AND JOHNSON ELECTRONICS LIMITED (10809555)
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 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2019 | DS01 | Application to strike the company off the register | |
17 Sep 2019 | CH01 | Director's details changed for Mr David Johnson on 16 September 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Mr David Johnson on 16 September 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from 16 Severn Farm Industrial Estate Welshpool Powys SY21 7DF Wales to 6-8 Freeman Street Grimsby DN32 7AA on 16 September 2019 | |
02 Sep 2019 | AD05 | Change the registered office situation from Wales to England/Wales | |
15 Aug 2019 | TM01 | Termination of appointment of Krishna Kumar Jinka as a director on 13 August 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Lee Keith Taylor as a director on 13 August 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Haydn Abbott as a director on 13 August 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Nia Mosse as a director on 14 August 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
12 Jul 2018 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr krishna kumar jinka | |
11 Jun 2018 | CH01 | Director's details changed for Mr Krishna Jinka on 1 June 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
17 May 2018 | PSC02 | Notification of Mitchell and Johnson Limited as a person with significant control on 16 May 2018 | |
17 May 2018 | PSC07 | Cessation of Paul Mitchell as a person with significant control on 16 May 2018 | |
17 May 2018 | PSC07 | Cessation of David Johnson as a person with significant control on 16 May 2018 | |
17 May 2018 | SH01 |
Statement of capital following an allotment of shares on 16 May 2018
|
|
17 May 2018 | AA01 | Current accounting period shortened from 30 June 2018 to 31 May 2018 | |
30 Jun 2017 | CH01 | Director's details changed for Mrs Nia Mosse Davies on 30 June 2017 | |
08 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-08
|