- Company Overview for MAJID CONTRACTORS LTD (12223627)
- Filing history for MAJID CONTRACTORS LTD (12223627)
- People for MAJID CONTRACTORS LTD (12223627)
- More for MAJID CONTRACTORS LTD (12223627)
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) |
---|---|---|---|
06 Dec 2021 | AD01 | Registered office address changed from Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 6 December 2021 | |
06 Dec 2021 | AD01 | Registered office address changed from 6 Spark Street Birmingham B11 1RX England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 6 December 2021 | |
03 Dec 2021 | PSC01 | Notification of Lynsey Suzanne Allan Rose Mccandles as a person with significant control on 3 December 2021 | |
03 Dec 2021 | AP01 | Appointment of Lynsey Suzanne Allan Rose Mccandles as a director on 3 December 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Mohammed Ali Majid as a director on 3 December 2021 | |
03 Dec 2021 | PSC07 | Cessation of Mohammed Ali Majid as a person with significant control on 3 December 2021 | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2021 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 6 Spark Street Birmingham B11 1RX on 29 March 2021 | |
16 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 16 December 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
24 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-24
|