M. J. CONSTRUCT LIMITED
Status | LIQUIDATION |
Company No. | 10458128 |
Category | Private Limited Company |
Incorporated | 02 Nov 2016 |
Age | 7 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
M. J. CONSTRUCT LIMITED is an liquidation private limited company with number 10458128. It was incorporated 7 years, 6 months, 28 days ago, on 02 November 2016. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Sep 2023
Action Date: 01 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-01
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-09
Old address: 4 Bedwell Court Broomfield Road Romford RM6 6DR United Kingdom
New address: 40a Station Road Upminster Essex RM14 2TR
Documents
Liquidation voluntary statement of affairs
Date: 09 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 29 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Dissolved compulsory strike off suspended
Date: 26 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 10 Sep 2021
Action Date: 11 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandru Popusoi
Termination date: 2020-08-11
Documents
Cessation of a person with significant control
Date: 10 Sep 2021
Action Date: 11 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexandru Popusoi
Cessation date: 2020-08-11
Documents
Notification of a person with significant control
Date: 10 Sep 2021
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrius Zlioba
Notification date: 2020-03-01
Documents
Appoint person director company with name date
Date: 10 Sep 2021
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-01
Officer name: Mr Andrius Zlioba
Documents
Notification of a person with significant control
Date: 31 Mar 2021
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexandru Popusoi
Notification date: 2020-02-01
Documents
Gazette filings brought up to date
Date: 24 Feb 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Feb 2021
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Termination director company with name termination date
Date: 23 Feb 2021
Action Date: 10 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mindaugas Juchnevicius
Termination date: 2020-08-10
Documents
Cessation of a person with significant control
Date: 23 Feb 2021
Action Date: 10 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mindaugas Juchnevicius
Cessation date: 2020-08-10
Documents
Appoint person director company with name date
Date: 23 Feb 2021
Action Date: 10 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexandru Popusoi
Appointment date: 2020-08-10
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type dormant
Date: 23 Feb 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Dissolved compulsory strike off suspended
Date: 19 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type dormant
Date: 03 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 17 Feb 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Some Companies
55 HIGH STREET,SLOUGH,SL3 8NF
Number: | 10014820 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LONSDALE TERRACE,COCKERMOUTH,CA13 0BU
Number: | 08597352 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 4AS
Number: | 09601683 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAX PROPERTY INVESTMENT GROUP PLC
CHURCHILL HOUSE 137-139 BRENT STREET,LONDON,NW4 4DJ
Number: | 10597801 |
Status: | ACTIVE |
Category: | Public Limited Company |
43 DRUMNAQUOILE ROAD,CASTLEWELLAN,BT31 9LH
Number: | NI612195 |
Status: | ACTIVE |
Category: | Private Limited Company |
RFU INJURED PLAYERS FOUNDATION
RUGBY HOUSE TWICKENHAM STADIUM,TWICKENHAM,TW2 7BA
Number: | 06438698 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |