MAJESTIC GLOBAL MARKETING LTD

142 St. Josephs Drive, Southall, UB1 1RP, England
StatusDISSOLVED
Company No.08247982
CategoryPrivate Limited Company
Incorporated10 Oct 2012
Age11 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 5 months, 14 days

SUMMARY

MAJESTIC GLOBAL MARKETING LTD is an dissolved private limited company with number 08247982. It was incorporated 11 years, 8 months, 25 days ago, on 10 October 2012 and it was dissolved 4 years, 5 months, 14 days ago, on 21 January 2020. The company address is 142 St. Josephs Drive, Southall, UB1 1RP, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-10

Psc name: Mr Baljit Singh Rihal

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-10

Psc name: Mr Jasvir Singh Jassal

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2017

Action Date: 19 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-19

Old address: 26 York Street Mayfair London W1U 6PZ

New address: 142 st. Josephs Drive Southall UB1 1RP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Apr 2015

Action Date: 10 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-10-10

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Incorporation company

Date: 10 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTUS BUSINESS CONSULTING LTD

NETWORK HOUSE STUBS BECK LANE,CLECKHEATON,BD19 4TT

Number:08631008
Status:ACTIVE
Category:Private Limited Company

BLACKMORE SPV 16 LTD

SUITE 3, PART OF LEVEL 1, XYZ BUILDING 2 HARDMAN BOULEVARD,MANCHESTER,M3 3AQ

Number:10855478
Status:ACTIVE
Category:Private Limited Company

FACADE CLADDING SYSTEMS LTD

UNIT 6B THE QUAD,ATHERTON,M46 0SY

Number:11901444
Status:ACTIVE
Category:Private Limited Company

GALACTIC NORTH LTD

59 DEAKIN LEAS,TONBRIDGE,TN9 2JT

Number:09174404
Status:ACTIVE
Category:Private Limited Company

REGIMA SERVICES LTD

168 MANOR ROAD,DAGENHAM,RM10 8BJ

Number:10956817
Status:ACTIVE
Category:Private Limited Company
Number:09680777
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