- Company Overview for JN ACCOUNTANCY SERVICES LTD (06496009)
- Filing history for JN ACCOUNTANCY SERVICES LTD (06496009)
- People for JN ACCOUNTANCY SERVICES LTD (06496009)
- More for JN ACCOUNTANCY SERVICES LTD (06496009)
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 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
09 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
19 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
28 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
09 Jul 2016 | AD01 | Registered office address changed from 82 Primrose Close Luton LU3 1EY England to C/O Jacqueline Naylor 4 Amias House Central Street London EC1V 8AA on 9 July 2016 | |
08 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from 57 Gransley Rise Peterborough PE3 7HT to 82 Primrose Close Luton LU3 1EY on 15 October 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | TM02 | Termination of appointment of Sandra Naylor as a secretary on 31 December 2014 | |
30 Dec 2014 | AA | Micro company accounts made up to 28 February 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from 12 Vicarage Terrace Nenthead Alston Cumbria CA9 3PL to 57 Gransley Rise Peterborough PE3 7HT on 10 September 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
04 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders |