LONDON BRIDGE BARS MJMK LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

11/04/2511 April 2025 Application to strike the company off the register

View Document

25/07/2425 July 2024 Change of details for Mjmk Bars Limited as a person with significant control on 2024-06-01

View Document

28/05/2428 May 2024 Appointment of Mr Graham Harris as a secretary on 2024-05-21

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/04/239 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Director's details changed for Mr Iagub Kasumov on 2021-11-26

View Document

04/10/214 October 2021 Notification of Mjmk Bars Limited as a person with significant control on 2020-10-01

View Document

04/10/214 October 2021 Cessation of Mjmk Limited as a person with significant control on 2020-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MJMK LIMITED / 01/10/2020

View Document

04/10/204 October 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/204 October 2020 COMPANY NAME CHANGED MJMK BARS LIMITED CERTIFICATE ISSUED ON 04/10/20

View Document

16/09/2016 September 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119072730001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Document

27/03/1927 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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