LONDON BRIDGE BARS MJMK LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
11/04/2511 April 2025 | Application to strike the company off the register |
25/07/2425 July 2024 | Change of details for Mjmk Bars Limited as a person with significant control on 2024-06-01 |
28/05/2428 May 2024 | Appointment of Mr Graham Harris as a secretary on 2024-05-21 |
22/04/2422 April 2024 | Confirmation statement made on 2024-03-26 with updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
09/04/239 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
14/09/2214 September 2022 | Registered office address changed from 25 Newman Street London W1T 1PN England to 2nd Floor, 31-32 Eastcastle Street London W1W 8DN on 2022-09-14 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-26 with updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/11/2126 November 2021 | Director's details changed for Mr Iagub Kasumov on 2021-11-26 |
04/10/214 October 2021 | Notification of Mjmk Bars Limited as a person with significant control on 2020-10-01 |
04/10/214 October 2021 | Cessation of Mjmk Limited as a person with significant control on 2020-10-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | PSC'S CHANGE OF PARTICULARS / MJMK LIMITED / 01/10/2020 |
04/10/204 October 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/10/204 October 2020 | COMPANY NAME CHANGED MJMK BARS LIMITED CERTIFICATE ISSUED ON 04/10/20 |
16/09/2016 September 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/06/2026 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119072730001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM C/O WILLIAMS, STANLEY AND CO THE OLD BAKERY, SHEEP STREET CHARLBURY OXFORDSHIRE OX7 3RR UNITED KINGDOM |
27/03/1927 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company