- Company Overview for NJ247 LTD (05594845)
- Filing history for NJ247 LTD (05594845)
- People for NJ247 LTD (05594845)
- More for NJ247 LTD (05594845)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2019 | DS01 | Application to strike the company off the register | |
18 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
02 Oct 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 December 2018 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
24 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Jan 2017 | AD01 | Registered office address changed from 2 Vickers House 2 Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP England to C/O Dbj Accountancy Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX on 3 January 2017 | |
19 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
28 Jul 2016 | AD01 | Registered office address changed from Langdowns Dfk Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE to 2 Vickers House 2 Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP on 28 July 2016 | |
01 Apr 2016 | AA | Micro company accounts made up to 31 October 2015 | |
01 Mar 2016 | TM01 | Termination of appointment of Stephen Norman Allen as a director on 1 March 2016 | |
24 Feb 2016 | AP01 | Appointment of Miss Julie Michelle Corlett as a director on 24 February 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
22 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 October 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
13 Aug 2013 | CH01 | Director's details changed for Mr Stephen Norman Allen on 9 August 2013 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |