M & MJS PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | Application to strike the company off the register |
02/10/242 October 2024 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
18/01/2418 January 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
17/01/2317 January 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/05/223 May 2022 | Change of details for Mrs Mandy Jane Storey as a person with significant control on 2022-04-29 |
03/05/223 May 2022 | Registered office address changed from 5 Manor Farm Barns Bognop Road Essington Wolverhampton WV11 2AZ England to 7 Finchdene Grove Wolverhampton WV3 8BG on 2022-05-03 |
03/05/223 May 2022 | Director's details changed for Mandy Storey on 2022-04-29 |
03/05/223 May 2022 | Director's details changed for Mr Martin William Storey on 2022-04-29 |
03/05/223 May 2022 | Change of details for Martin Storey as a person with significant control on 2022-04-29 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-23 with no updates |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/09/2128 September 2021 | Registered office address changed from 4a Beacon Road Great Barr Birmingham B43 7BP United Kingdom to 5 Manor Farm Barns Bognop Road Essington Wolverhampton WV11 2AZ on 2021-09-28 |
28/04/2128 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
23/03/2123 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY STOREY |
23/03/2123 March 2021 | PSC'S CHANGE OF PARTICULARS / MARTIN STOREY / 23/03/2021 |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
09/10/199 October 2019 | DIRECTOR APPOINTED MR MARTIN WILLIAM STOREY |
09/10/199 October 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN STOREY |
26/09/1926 September 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