Download leads from Nexok and grow your business. Find out more

MOJN International Limited

Documents

Total Documents35
Total Pages139

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off
23 August 2016Final Gazette dissolved via compulsory strike-off
7 June 2016First Gazette notice for compulsory strike-off
7 June 2016First Gazette notice for compulsory strike-off
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
26 May 2015Full accounts made up to 30 June 2014
26 May 2015Full accounts made up to 30 June 2014
8 January 2015Appointment of Mr Carsten Hyldahl as a director on 16 December 2014
8 January 2015Appointment of Mr Carsten Hyldahl as a director on 16 December 2014
7 January 2015Termination of appointment of Bo Kieffer Pedersen as a director on 16 December 2014
7 January 2015Termination of appointment of Bo Kieffer Pedersen as a director on 16 December 2014
10 November 2014Registered office address changed from Notion House 6B Ledbury Mews North London W11 2AF England to Notion House 8B Ledbury Mews North London W11 2AF on 10 November 2014
10 November 2014Registered office address changed from Notion House 6B Ledbury Mews North London W11 2AF England to Notion House 8B Ledbury Mews North London W11 2AF on 10 November 2014
8 October 2014Registered office address changed from 36 Soho Square London W1D 3QY to Notion House 6B Ledbury Mews North London W11 2AF on 8 October 2014
8 October 2014Registered office address changed from 36 Soho Square London W1D 3QY to Notion House 6B Ledbury Mews North London W11 2AF on 8 October 2014
8 October 2014Registered office address changed from 36 Soho Square London W1D 3QY to Notion House 6B Ledbury Mews North London W11 2AF on 8 October 2014
25 June 2014Director's details changed for Thomas Dahl Jensen on 25 June 2014
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
25 June 2014Director's details changed for Thomas Dahl Jensen on 25 June 2014
28 January 2014Company name changed realtime targeting international LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2013-12-18
28 January 2014Company name changed realtime targeting international LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2013-12-18
20 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-18
20 January 2014Change of name notice
20 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-18
20 January 2014Change of name notice
17 December 2013Appointment of Mr Bo Kieffer Pedersen as a director
17 December 2013Registered office address changed from 64 New Cavendish Street London W1G 8TB England on 17 December 2013
17 December 2013Registered office address changed from 64 New Cavendish Street London W1G 8TB England on 17 December 2013
17 December 2013Registered office address changed from C/O Clarkslegal Llp 12 Henrietta Street Covent Garden London WC2E 8LH United Kingdom on 17 December 2013
17 December 2013Appointment of Mr Bo Kieffer Pedersen as a director
17 December 2013Registered office address changed from C/O Clarkslegal Llp 12 Henrietta Street Covent Garden London WC2E 8LH United Kingdom on 17 December 2013
13 June 2013Incorporation
13 June 2013Incorporation
Sign up now to grow your client base. Plans & Pricing