M & J DAIRY LTD
Company Documents
Date | Description |
---|---|
15/12/2415 December 2024 | Termination of appointment of Faran Latif as a director on 2024-08-01 |
15/12/2415 December 2024 | Cessation of Faran Latif as a person with significant control on 2024-08-01 |
21/11/2421 November 2024 | Compulsory strike-off action has been suspended |
21/11/2421 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
03/08/243 August 2024 | Notification of Faran Latif as a person with significant control on 2024-06-01 |
03/08/243 August 2024 | Appointment of Mr Faran Latif as a director on 2024-06-01 |
31/07/2431 July 2024 | Cessation of Maqsood Ilahi as a person with significant control on 2024-06-01 |
31/07/2431 July 2024 | Registered office address changed from 103 Shaftesbury Road Carshalton SM5 1HJ England to 299 Bethnal Green Road London E2 6AH on 2024-07-31 |
31/07/2431 July 2024 | Termination of appointment of Maqsood Ilahi as a director on 2024-06-01 |
02/07/242 July 2024 | Micro company accounts made up to 2023-08-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-08-27 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
16/06/2316 June 2023 | Micro company accounts made up to 2022-08-31 |
30/09/2230 September 2022 | Confirmation statement made on 2022-08-27 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
10/11/2110 November 2021 | Registered office address changed from 103 Shaftesbury Road Carshalton SM5 1HJ England to 103 Shaftesbury Road Carshalton SM5 1HJ on 2021-11-10 |
10/11/2110 November 2021 | Confirmation statement made on 2021-08-27 with no updates |
10/11/2110 November 2021 | Registered office address changed from 21 the Holt London Road Morden SM4 5AP England to 103 Shaftesbury Road Carshalton SM5 1HJ on 2021-11-10 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
16/09/1916 September 2019 | 31/08/19 UNAUDITED ABRIDGED |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
27/08/1927 August 2019 | REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
28/08/1828 August 2018 | 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