Date | Description |
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 |