MJD DECORATORS LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via compulsory strike-off |
01/07/251 July 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | |
15/04/2515 April 2025 | Registered office address changed to PO Box 4385, 11752682 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-15 |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | Change of details for Mr Matthew James Davies as a person with significant control on 2024-05-28 |
28/05/2428 May 2024 | Director's details changed for Mr Matthew James Davies on 2024-05-28 |
01/03/241 March 2024 | Confirmation statement made on 2024-01-06 with no updates |
29/11/2329 November 2023 | Registered office address changed from C/O Smooth Accounting Limited Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2023-11-29 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-05-31 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/01/217 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | PREVEXT FROM 31/01/2020 TO 31/05/2020 |
14/10/2014 October 2020 | REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 16 EASTLEIGH ROAD FAIR OAK EASTLEIGH SO50 7JB UNITED KINGDOM |
14/10/2014 October 2020 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES DAVIES / 14/10/2020 |
14/10/2014 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES DAVIES / 14/10/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
07/01/197 January 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