- Company Overview for PROJECT J NEWCO NO.39 LIMITED (06836739)
- Filing history for PROJECT J NEWCO NO.39 LIMITED (06836739)
- People for PROJECT J NEWCO NO.39 LIMITED (06836739)
- More for PROJECT J NEWCO NO.39 LIMITED (06836739)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2019 | DS01 | Application to strike the company off the register | |
08 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
25 Jun 2018 | CH01 | Director's details changed for Mr Michael James Wallace Ashley on 25 June 2018 | |
31 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
16 May 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
22 Feb 2017 | CH01 | Director's details changed for Mr Michael James Wallace Ashley on 21 February 2017 | |
12 Dec 2016 | CH01 | Director's details changed for Michael James Wallace Ashley on 12 December 2016 | |
01 Dec 2016 | AUD | Auditor's resignation | |
11 Nov 2016 | AUD | Auditor's resignation | |
18 Oct 2016 | TM01 | Termination of appointment of David Michael Forsey as a director on 14 October 2016 | |
31 May 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
08 Feb 2016 | AD01 | Registered office address changed from Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 8 February 2016 | |
05 Feb 2016 | AP04 | Appointment of Eacotts International Limited as a secretary on 29 January 2016 | |
05 Feb 2016 | TM02 | Termination of appointment of Cameron John Olsen as a secretary on 29 January 2016 | |
07 May 2015 | AA | Full accounts made up to 30 June 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
02 May 2014 | AA | Full accounts made up to 30 June 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
14 Jan 2014 | AP03 | Appointment of Mr Cameron John Olsen as a secretary | |
14 Jan 2014 | AP01 | Appointment of Michael James Wallace Ashley as a director |