MUNTJAC NURSERIES LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 New | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
20/03/2520 March 2025 | Application to strike the company off the register |
27/11/2427 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
20/12/2320 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
15/12/2215 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
03/07/213 July 2021 | Registered office address changed from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ to 68C High Street Bassingbourn Royston Herts SG8 5LF on 2021-07-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
13/12/1913 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
23/10/1823 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
24/11/1724 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JASON MATHEW USHER / 01/04/2014 |
01/04/161 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
31/03/1431 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JASON MATHEW USHER / 01/04/2013 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
08/01/138 January 2013 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 69 KNEESWORTH STREET ROYSTON HERTS SG8 5AH |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
13/04/1213 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JASON MATHEW USHER / 01/10/2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/04/1112 April 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON MATHEW USHER / 01/10/2009 |
13/04/1013 April 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
13/04/1013 April 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID BAULK |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
22/09/0722 September 2007 | NEW DIRECTOR APPOINTED |
22/09/0722 September 2007 | NEW SECRETARY APPOINTED |
07/03/077 March 2007 | DIRECTOR RESIGNED |
07/03/077 March 2007 | SECRETARY RESIGNED |
06/03/076 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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