MAJELS LIMITED

11468511 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusLIQUIDATION
Company No.11468511
CategoryPrivate Limited Company
Incorporated17 Jul 2018
Age5 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

MAJELS LIMITED is an liquidation private limited company with number 11468511. It was incorporated 5 years, 10 months, 29 days ago, on 17 July 2018. The company address is 11468511 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Address

Type: RP05

Change date: 2023-02-24

Default address: PO Box 4385, 11468511 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Liquidation compulsory winding up order

Date: 21 Dec 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Address

Type: AD01

Old address: Grey House Greystone Road Carlisle CA1 2DG England

Change date: 2022-11-17

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Lewisham

Change date: 2022-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Marie Yelland

Termination date: 2021-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-01

Officer name: Mr James Lewisham

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2022

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kim Marie Yelland

Cessation date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-01

Old address: 1 Tor Hill House Torquay TQ2 5QW England

New address: Grey House Greystone Road Carlisle CA1 2DG

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kim Marie Yelland

Notification date: 2021-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin James Lewis

Cessation date: 2021-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Lewis

Termination date: 2021-10-26

Documents

View document PDF

Notice of removal of a director

Date: 26 Oct 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kim Marie Yelland

Appointment date: 2021-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Incorporation company

Date: 17 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER MILL FARM HOLIDAY LETS LIMITED

AMBER MILL FARM,OAKERTHORPE,DE55 7LL

Number:09468077
Status:ACTIVE
Category:Private Limited Company

DISC DRIVE LIMITED

28 SPENCELAYH CLOSE,WELLINGBOROUGH,NN8 4UU

Number:06953656
Status:ACTIVE
Category:Private Limited Company

OSBOURNE STORE LIMITED

34A WATLING STREET,RADLETT,WD7 7NN

Number:04984319
Status:ACTIVE
Category:Private Limited Company

PTR SYSTEMS LIMITED

1 ACKLETON GROVE,BIRMINGHAM,B29 5LN

Number:03889961
Status:ACTIVE
Category:Private Limited Company

STRONE PARK MANAGEMENT LIMITED

4 MALONE ROAD,BELFAST,BT9 5BN

Number:NI038239
Status:ACTIVE
Category:Private Limited Company

SYSTEMTEK LIMITED

40 BURNT HOUSE LANE,FAREHAM,PO14 2LT

Number:02493794
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source