Advanced company searchLink opens in new window

MURJA SOFTWARE LIMITED

Company number 07204800

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-01-29
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