MJF RENOVATIONS LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

08/12/218 December 2021 Registered office address changed from 101 Prayle Grove London NW2 1BD England to 51 Farm Avenue London HA0 4UY on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Mr Wieslaw Wesolowski as a person with significant control on 2021-11-15

View Document

08/12/218 December 2021 Director's details changed for Mr Wieslaw Wesolowski on 2021-11-15

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WIESLAW WESOLOWSKI / 05/08/2020

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 52 ROSEMARY AVENUE LONDON N3 2QN ENGLAND

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR WIESLAW WESOLOWSKI / 05/08/2020

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAL FREUS

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 CESSATION OF MICHAL KAROL FREUS AS A PSC

View Document

16/07/2016 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 21 SULLIVAN COURT PETERBOROUGH ROAD FULHAM SW6 3BY UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR WIESLAW WESOLOWSKI / 15/03/2018

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAL KAROL FREUS / 15/03/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAL KAROL FREUS / 20/01/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR WIESLAW WESOLOWSKI / 20/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WIESLAW WESOLOWSKI / 20/09/2018

View Document

24/06/1824 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR MICHAL KAROL FREUS

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 23 ACADEMY PLACE ISLEWORTH TW7 5FD ENGLAND

View Document

07/11/177 November 2017 SECOND FILING OF PSC01 FOR MICHAEL KAROL FREUS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAL KAROL FREUS

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

04/10/164 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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