- Company Overview for NJS SOLUTIONS LIMITED (06692480)
- Filing history for NJS SOLUTIONS LIMITED (06692480)
- People for NJS SOLUTIONS LIMITED (06692480)
- Insolvency for NJS SOLUTIONS LIMITED (06692480)
- More for NJS SOLUTIONS LIMITED (06692480)
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) |
---|---|---|---|
31 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 April 2021 | |
11 Jun 2020 | LIQ01 | Declaration of solvency | |
11 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
28 May 2020 | AD01 | Registered office address changed from 30 South Lodge Crescent Enfield Middlesex EN2 7NP to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 28 May 2020 | |
18 May 2020 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
14 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
16 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
10 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | CH01 | Director's details changed for Ms Nirja Singh on 4 September 2015 | |
07 Sep 2015 | CH01 | Director's details changed for Ms Nirja Singh on 30 August 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 48 Windsor Court London N14 5HS to 30 South Lodge Crescent Enfield Middlesex EN2 7NP on 7 September 2015 | |
05 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-21
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-15
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |