- Company Overview for M JIEAM LIMITED (11117670)
- Filing history for M JIEAM LIMITED (11117670)
- People for M JIEAM LIMITED (11117670)
- Insolvency for M JIEAM LIMITED (11117670)
- More for M JIEAM LIMITED (11117670)
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) |
---|---|---|---|
25 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Jan 2021 | AD01 | Registered office address changed from F25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 13 January 2021 | |
13 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2021 | LIQ01 | Declaration of solvency | |
20 Nov 2020 | AA | Total exemption full accounts made up to 24 September 2020 | |
20 Nov 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 24 September 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jan 2019 | CH01 | Director's details changed for Ms Maytinee Jieamtarvorn on 9 January 2019 | |
09 Jan 2019 | PSC04 | Change of details for Ms Maytinee Jieamtarvorn as a person with significant control on 9 January 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
19 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-19
|