Total Documents | 27 |
---|
Total Pages | 152 |
---|
24 October 2017 | First Gazette notice for voluntary strike-off |
---|---|
13 October 2017 | Application to strike the company off the register |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 |
29 March 2017 | Registered office address changed from 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 29 March 2017 |
7 February 2017 | Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017 |
21 December 2016 | Confirmation statement made on 11 December 2016 with updates |
17 June 2016 | Full accounts made up to 30 September 2015 |
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
11 June 2015 | Full accounts made up to 30 September 2014 |
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
7 May 2014 | Appointment of Mr Stephen Andrew Burnett as a secretary |
7 May 2014 | Termination of appointment of Mukesh Bhatara as a secretary |
28 March 2014 | Resolutions
|
21 March 2014 | Registration of charge 088107570001 |
5 March 2014 | Appointment of Mr Mukesh Bhatara as a secretary |
5 March 2014 | Termination of appointment of Stephen Burnett as a secretary |
3 March 2014 | Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom on 3 March 2014 |
3 March 2014 | Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom on 3 March 2014 |
17 February 2014 | Company name changed meaujo J9 LIMITED\certificate issued on 17/02/14
|
14 February 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 |
5 February 2014 | Termination of appointment of Meaujo Incorporations Limited as a director |
5 February 2014 | Appointment of Mr Geoffrey Hugh Gosling as a director |
5 February 2014 | Termination of appointment of Philsec Limited as a secretary |
5 February 2014 | Termination of appointment of Richard Wrigley as a director |
5 February 2014 | Appointment of Mr Stephen Andrew Burnett as a secretary |
5 February 2014 | Appointment of Mr Anthony Christopher Gallagher as a director |
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|