LUDEVIT TRADINGS LTD - History of Changes


DateDescription
2023-04-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-21 update statutory_documents FIRST GAZETTE
2022-04-07 delete address 91 PARKHILL AVENUE MANCHESTER ENGLAND M8 4QZ
2022-04-07 insert address 824 A HYDE ROAD MANCHESTER ENGLAND M18 7JD
2022-04-07 insert company_previous_name MJ ENERGY SOLUTIONS LTD
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-04-07 update name MJ ENERGY SOLUTIONS LTD => LUDEVIT TRADINGS LTD
2022-04-07 update registered_address
2022-03-15 update statutory_documents COMPANY NAME CHANGED MJ ENERGY SOLUTIONS LTD CERTIFICATE ISSUED ON 15/03/22
2022-03-15 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2022 FROM 91 PARKHILL AVENUE MANCHESTER M8 4QZ ENGLAND
2022-03-12 update statutory_documents DIRECTOR APPOINTED MR LUDEVIT FEDAK
2022-03-12 update statutory_documents SECRETARY APPOINTED MR LUDEVIT FEDAK
2022-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES
2022-03-12 update statutory_documents ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER
2022-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUDEVIT FEDAK
2022-03-12 update statutory_documents CESSATION OF ALEXANDER HORNYAK AS A PSC
2022-03-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER HORNYAK
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update company_status Active => Active - Proposal to Strike off
2021-01-27 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-29 update statutory_documents FIRST GAZETTE
2020-10-30 delete address EUROPA HOUSE, BARCROFT STREET, BURY BARCROFT STREET BURY ENGLAND BL9 5BT
2020-10-30 insert address 91 PARKHILL AVENUE MANCHESTER ENGLAND M8 4QZ
2020-10-30 update registered_address
2020-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2020 FROM EUROPA HOUSE, BARCROFT STREET, BURY BARCROFT STREET BURY BL9 5BT ENGLAND
2020-09-22 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER HORNYAK
2020-09-22 update statutory_documents SECRETARY APPOINTED MR ALEXANDER HORNYAK
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2020-09-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER HORNYAK
2020-09-22 update statutory_documents CESSATION OF IMRAN ABBAS AS A PSC
2020-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IMRAN ABBAS
2020-09-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IMRAN ABBAS
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-05-07 delete sic_code 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
2019-05-07 delete sic_code 46420 - Wholesale of clothing and footwear
2019-05-07 insert company_previous_name MJ TRADING (NW) LTD
2019-05-07 insert sic_code 35140 - Trade of electricity
2019-05-07 update name MJ TRADING (NW) LTD => MJ ENERGY SOLUTIONS LTD
2019-04-17 update statutory_documents COMPANY NAME CHANGED MJ TRADING (NW) LTD CERTIFICATE ISSUED ON 17/04/19
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-01-07 delete sic_code 82990 - Other business support service activities n.e.c.
2019-01-07 insert sic_code 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
2019-01-07 insert sic_code 46420 - Wholesale of clothing and footwear
2019-01-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-01-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES
2018-10-07 update account_category NO ACCOUNTS FILED => null
2018-10-07 update accounts_last_madeup_date null => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-17 => 2019-07-31
2018-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-07 delete address 31 ORMROD STREET BURY ENGLAND BL9 7HF
2018-06-07 insert address EUROPA HOUSE, BARCROFT STREET, BURY BARCROFT STREET BURY ENGLAND BL9 5BT
2018-06-07 update registered_address
2018-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 31 ORMROD STREET BURY BL9 7HF ENGLAND
2017-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-12-09 delete address 7, PRESCOT CLOSE BURY ENGLAND BL9 9DZ
2017-12-09 insert address 31 ORMROD STREET BURY ENGLAND BL9 7HF
2017-12-09 update registered_address
2017-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 7, PRESCOT CLOSE BURY BL9 9DZ ENGLAND
2017-11-22 update statutory_documents DIRECTOR APPOINTED MR IMRAN ABBAS
2017-11-22 update statutory_documents DIRECTOR APPOINTED MR IMRAN ABBAS
2017-11-22 update statutory_documents SECRETARY APPOINTED MR IMRAN ABBAS
2017-11-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMRAN ABBAS
2017-11-22 update statutory_documents CESSATION OF MUHAMMAD JAVAID AS A PSC
2017-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD JAVAID
2016-10-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION