- Company Overview for MPJNSTAR LTD (SC675589)
- Filing history for MPJNSTAR LTD (SC675589)
- People for MPJNSTAR LTD (SC675589)
- More for MPJNSTAR LTD (SC675589)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
16 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
04 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2023 | AD01 | Registered office address changed from 36 Kelvingrove Street Finneston Glasgow G3 7RZ to Abercorn School Newton Broxburn EH52 6PZ on 22 March 2023 | |
24 Nov 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
24 Nov 2022 | PSC07 | Cessation of James Edward Daniel Newton as a person with significant control on 17 November 2021 | |
24 Nov 2022 | TM01 | Termination of appointment of James Edward Daniel Newton as a director on 17 November 2021 | |
23 Nov 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
05 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2022 | AD01 | Registered office address changed from 7/2, 302 Meadowside Quay Walk Glasgow G11 6AX Scotland to 36 Kelvingrove Street Finneston Glasgow G3 7RZ on 2 November 2022 | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2022 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
17 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2022 | RT01 | Administrative restoration application | |
01 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2020 | AD01 | Registered office address changed from 211 Dumbarton Road Glasgow G11 6AA Scotland to 7/2, 302 Meadowside Quay Walk Glasgow G11 6AX on 21 October 2020 | |
25 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-25
|