MJP CARE LIMITED: Filings
Overview
| Company Name | MJP CARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08055876 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MJP CARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Rogerson as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Jackson as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Sommervaille Christie as a director on Feb 07, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Archibald Macdonald Hendry as a director on Jan 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Hendry as a secretary on Jan 28, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Appointment of Mr Mark Rogerson as a director on Jan 07, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 080558760001 in full | 4 pages | MR04 | ||||||||||
Current accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Registration of charge 080558760002, created on Feb 13, 2017 | 76 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Registered office address changed from Building 420 Second Floor Block C Silbury Court East Silbury Boulevard Milton Keynes Uk MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on Sep 01, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to May 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Termination of appointment of Philip Pegler as a director on Jul 24, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Hendry as a secretary on Jul 24, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Mr Craig Archibald Macdonald Hendry as a director on Jul 24, 2014 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0