- Company Overview for MJM PROPERTY LTD (SC546029)
- Filing history for MJM PROPERTY LTD (SC546029)
- People for MJM PROPERTY LTD (SC546029)
- More for MJM PROPERTY LTD (SC546029)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2021 | DS01 | Application to strike the company off the register | |
10 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
05 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
28 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
14 Jul 2019 | CH01 | Director's details changed for Mr Mark Mcdonald on 14 July 2019 | |
14 Jul 2019 | AD01 | Registered office address changed from 1 Thorntree Court Muckart Road Dunning Perthshire PH2 0RL to 7 Tyrie Court Kirkcaldy KY1 1GE on 14 July 2019 | |
13 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
17 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
09 Jan 2018 | AD01 | Registered office address changed from 1 Meylea Street Bathgate EH48 2SQ Scotland to 1 Thorntree Court Muckart Road Dunning Perthshire PH2 0RL on 9 January 2018 | |
22 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-22
|