Advanced company searchLink opens in new window

MCJAY GLOBAL LIMITED

Company number 05652341

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5,327,028
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