- Company Overview for MURJA SOFTWARE LIMITED (07204800)
- Filing history for MURJA SOFTWARE LIMITED (07204800)
- People for MURJA SOFTWARE LIMITED (07204800)
- More for MURJA SOFTWARE LIMITED (07204800)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-08-24
|
|
06 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
22 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Feb 2014 | AD01 | Registered office address changed from Unit 13 East Links Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG England on 10 February 2014 | |
04 Nov 2013 | AD01 | Registered office address changed from Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP on 4 November 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
06 Feb 2013 | CERTNM |
Company name changed murja innovations LIMITED\certificate issued on 06/02/13
|
|
06 Feb 2013 | CONNOT | Change of name notice | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
30 Mar 2012 | CH01 | Director's details changed for Richard Jay on 1 January 2012 |