Advanced company searchLink opens in new window

NRJ CONSULTING LIMITED

Company number 02912036

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2018 DS01 Application to strike the company off the register
31 Aug 2017 AA01 Current accounting period extended from 8 July 2017 to 31 December 2017
16 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
15 Aug 2017 PSC01 Notification of Stefano Giovanni Rabbiosi as a person with significant control on 8 July 2016
15 Aug 2017 PSC02 Notification of Horsaba Ltd as a person with significant control on 8 July 2016
27 Oct 2016 AA Total exemption small company accounts made up to 8 July 2016
10 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
08 Aug 2016 AA01 Previous accounting period extended from 30 June 2016 to 8 July 2016
11 Jul 2016 TM01 Termination of appointment of Tony Karl Nash as a director on 8 July 2016
11 Jul 2016 AP01 Appointment of Mr Enrico Gasparoni as a director on 8 July 2016
11 Jul 2016 AP03 Appointment of Mr Stefano Giovanni Rabbiosi as a secretary on 8 July 2016
11 Jul 2016 TM01 Termination of appointment of Jane Jackman as a director on 8 July 2016
11 Jul 2016 TM02 Termination of appointment of Tony Karl Nash as a secretary on 8 July 2016
11 Jul 2016 AP01 Appointment of Mr Nicola Basso as a director on 8 July 2016
30 Jun 2016 TM02 Termination of appointment of Andrew Annable as a secretary on 30 June 2016
30 Jun 2016 TM01 Termination of appointment of Andrew Annable as a director on 30 June 2016
30 Jun 2016 AP03 Appointment of Mr Tony Karl Nash as a secretary on 30 June 2016
27 Jun 2016 SH19 Statement of capital on 27 June 2016
  • GBP 25,082
21 Jun 2016 SH20 Statement by Directors
21 Jun 2016 CAP-SS Solvency Statement dated 27/05/16
21 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Mar 2016 SH20 Statement by Directors
07 Mar 2016 SH19 Statement of capital on 7 March 2016
  • GBP 433,582