JIREH NISSI (COUNSELLING & FAMILY SUPPORT SERVICE) LIMITED
Company number 06399398
- Company Overview for JIREH NISSI (COUNSELLING & FAMILY SUPPORT SERVICE) LIMITED (06399398)
- Filing history for JIREH NISSI (COUNSELLING & FAMILY SUPPORT SERVICE) LIMITED (06399398)
- People for JIREH NISSI (COUNSELLING & FAMILY SUPPORT SERVICE) LIMITED (06399398)
- More for JIREH NISSI (COUNSELLING & FAMILY SUPPORT SERVICE) LIMITED (06399398)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Mar 2019 | DS01 | Application to strike the company off the register | |
13 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2016 | AA | Micro company accounts made up to 31 October 2015 | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2015 | AD01 | Registered office address changed from 262 Jockey Road Sutton Coldfield West Midlands B73 5XP to 69/71 Lichfield Road Wolverhampton WV11 1TW on 19 October 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-03-10
|
|
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
29 Oct 2012 | AD01 | Registered office address changed from the Crossing at St Pauls Darwall Street Walsall West Midlands WS1 1DA on 29 October 2012 | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 May 2012 | DISS40 | Compulsory strike-off action has been discontinued |