Advanced company searchLink opens in new window

NIJACO UK LIMITED

Company number 06309880

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2012 DS01 Application to strike the company off the register
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Sep 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
Statement of capital on 2011-09-12
  • GBP 100
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Sep 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
07 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Aug 2009 363a Return made up to 11/07/09; full list of members
06 Aug 2009 288c Director and Secretary's Change of Particulars / colin fitzgerald / 14/03/2008 /
06 Aug 2009 288c Director and Secretary's Change of Particulars / colin fitzgerald / 14/03/2008 / HouseName/Number was: , now: 50; Street was: flat 1, now: colehill lane; Area was: 79 harcourt terrace, now: ; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW10 9JP, now: SW6 5EG; Country was: , now: uk
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Dec 2008 363a Return made up to 11/07/08; full list of members
13 Nov 2007 395 Particulars of mortgage/charge
14 Sep 2007 225 Accounting reference date shortened from 31/07/08 to 31/03/08
11 Jul 2007 NEWINC Incorporation