- Company Overview for JNG SOLUTIONS LIMITED (07727352)
- Filing history for JNG SOLUTIONS LIMITED (07727352)
- People for JNG SOLUTIONS LIMITED (07727352)
- Charges for JNG SOLUTIONS LIMITED (07727352)
- More for JNG SOLUTIONS LIMITED (07727352)
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) |
---|---|---|---|
10 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2013 | CERTNM |
Company name changed the zone at lancaster LIMITED\certificate issued on 11/04/13
|
|
11 Apr 2013 | CONNOT | Change of name notice | |
06 Aug 2012 | AR01 |
Annual return made up to 3 August 2012 with full list of shareholders
Statement of capital on 2012-08-06
|
|
07 Jun 2012 | CH01 | Director's details changed for Ms Gillian Frances Peet on 7 June 2012 | |
07 Jun 2012 | CH01 | Director's details changed for Mr Jeffrey Robert Thomas Farrow on 7 June 2012 | |
04 May 2012 | AD01 | Registered office address changed from 46 Emesgate Lane Silverdale Carnforth Lancashire LA5 0RF England on 4 May 2012 | |
22 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Aug 2011 | NEWINC |
Incorporation
|