- Company Overview for MCJAY GLOBAL LIMITED (05652341)
- Filing history for MCJAY GLOBAL LIMITED (05652341)
- People for MCJAY GLOBAL LIMITED (05652341)
- Insolvency for MCJAY GLOBAL LIMITED (05652341)
- More for MCJAY GLOBAL LIMITED (05652341)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2014 | L64.07 | Completion of winding up | |
01 Jul 2013 | COCOMP | Order of court to wind up | |
05 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 Apr 2013 | AR01 |
Annual return made up to 13 December 2012 with full list of shareholders
Statement of capital on 2013-04-04
|
|
01 Mar 2013 | AD01 | Registered office address changed from Riverside House River Lawn Road Tonbridge Kent TN9 1EP United Kingdom on 1 March 2013 | |
06 May 2012 | CH01 | Director's details changed for Mr Frank Edwards on 1 May 2012 | |
06 May 2012 | CH01 | Director's details changed for Miss Gladys Caminero-Reyes on 2 January 2012 | |
09 Mar 2012 | AP03 | Appointment of Mr Frank Edwards as a secretary | |
09 Mar 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
09 Mar 2012 | TM01 | Termination of appointment of Babatunde Ajibawo as a director | |
20 Jan 2012 | AP01 | Appointment of Mr Frank Edwards as a director | |
29 Nov 2011 | AD01 | Registered office address changed from Riverside Business Centre Riverside House River Lawn Road Tonbridge Kent TN9 1EP United Kingdom on 29 November 2011 | |
29 Nov 2011 | AD01 | Registered office address changed from 56 Ibscott Close Dagenham Essex RM10 9YT United Kingdom on 29 November 2011 | |
09 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Aug 2011 | AP01 | Appointment of Miss Gladys Caminero-Reyes as a director | |
08 Aug 2011 | TM02 | Termination of appointment of Olufunke Adesokan as a secretary | |
16 Feb 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
16 Feb 2011 | AD01 | Registered office address changed from 56 Ibscott Close Dagenham RM10 9YT on 16 February 2011 | |
15 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
26 Feb 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Babatunde Ajibawo on 26 February 2010 | |
30 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
25 Mar 2009 | 363a | Return made up to 13/12/08; full list of members | |
25 Mar 2009 | 88(2) | Capitals not rolled up |