MJN IT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 10351741 |
Category | Private Limited Company |
Incorporated | 31 Aug 2016 |
Age | 7 years, 9 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 17 days |
SUMMARY
MJN IT SERVICES LIMITED is an dissolved private limited company with number 10351741. It was incorporated 7 years, 9 months, 3 days ago, on 31 August 2016 and it was dissolved 1 year, 4 months, 17 days ago, on 17 January 2023. The company address is 95 Rycroft Meadow 95 Rycroft Meadow, Basingstoke, RG22 4QE, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Address
Type: AD01
New address: 95 Rycroft Meadow Beggarwood Basingstoke RG22 4QE
Change date: 2022-10-05
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Documents
Dissolution application strike off company
Date: 04 Oct 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous extended
Date: 29 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-08-31
New date: 2021-09-30
Documents
Confirmation statement with updates
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-16
Officer name: Martin Nash
Documents
Change to a person with significant control
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-16
Psc name: Martin Nash
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2020
Action Date: 13 Dec 2020
Category: Address
Type: AD01
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-13
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Documents
Confirmation statement with updates
Date: 31 Aug 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change to a person with significant control
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Martin Nash
Change date: 2018-12-11
Documents
Change person director company with change date
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Nash
Change date: 2018-12-11
Documents
Confirmation statement with updates
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Some Companies
5 CARLTON HILL,HERNE BAY,CT6 8HL
Number: | 11519658 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARISMA MUSIC PUBLISHING CO. LIMITED(THE)
30 GOLDEN SQUARE,LONDON,W1F 9LD
Number: | 01211507 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10, CANTERBURY HOUSE,LEICESTER,LE4 6PN
Number: | 10703038 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 10964303 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARN-DEARG,,LUSS,G83 8NY
Number: | SC367429 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 GROSVENOR BUILDINGS,HARROGATE,HG1 2RT
Number: | 11289311 |
Status: | ACTIVE |
Category: | Private Limited Company |