- Company Overview for MMJP LIMITED (NI608460)
- Filing history for MMJP LIMITED (NI608460)
- People for MMJP LIMITED (NI608460)
- Insolvency for MMJP LIMITED (NI608460)
- More for MMJP LIMITED (NI608460)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2022 | DS01 | Application to strike the company off the register | |
05 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
08 Dec 2021 | PSC07 | Cessation of George Limited as a person with significant control on 8 December 2021 | |
08 Dec 2021 | PSC02 | Notification of Eastonville Investments Limited as a person with significant control on 8 December 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
29 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2021 | AP03 | Appointment of Mr Stephen Brian Symington as a secretary on 14 January 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from 8 Station Road Holywood BT18 0BP Northern Ireland to 10-14 Gresham Street Belfast BT1 1JN on 15 January 2021 | |
18 Dec 2020 | 1.4(NI) | Notice of completion of voluntary arrangement | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Oct 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
12 Jun 2020 | AD01 | Registered office address changed from , 10-14 Greysham Street, Belfast, Northern Ireland, BT1 1JN to 8 Station Road Holywood BT18 0BP on 12 June 2020 | |
27 Dec 2019 | 1.1(NI) | Notice to Registrar of voluntary arrangement taking effect | |
17 Sep 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
30 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 Jun 2019 | TM01 | Termination of appointment of Peter Martin Lavery as a director on 28 June 2019 | |
28 Jun 2019 | PSC02 | Notification of George Limited as a person with significant control on 28 June 2019 | |
28 Jun 2019 | PSC07 | Cessation of Peter Martin Lavery as a person with significant control on 28 June 2019 | |
22 Oct 2018 | TM01 | Termination of appointment of Vikki Sharon Lavery as a director on 22 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Sean Gerard Lavery as a director on 22 October 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 August 2017 |