Advanced company searchLink opens in new window

FJM INTERIM MANAGEMENT LIMITED

Company number 07937132

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2020 DS01 Application to strike the company off the register
11 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
17 Jan 2019 AD01 Registered office address changed from 29 Oddstones Codmore Hill Pulborough RH20 1FS England to 32 Nursery Green Loxwood Billingshurst West Sussex RH14 0EQ on 17 January 2019
01 Oct 2018 AA Micro company accounts made up to 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
20 Dec 2017 AD01 Registered office address changed from 8 Parc-Y-Berllan Porthcawl Mid Glamorgan CF36 5HX Wales to 29 Oddstones Codmore Hill Pulborough RH20 1FS on 20 December 2017
30 Oct 2017 AA Micro company accounts made up to 28 February 2017
29 Mar 2017 CS01 Confirmation statement made on 6 February 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
06 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Mar 2015 AR01 Annual return made up to 6 February 2015
Statement of capital on 2015-03-17
  • GBP 100
05 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Mar 2014 AR01 Annual return made up to 6 February 2014
Statement of capital on 2014-03-25
  • GBP 100
06 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
08 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
10 Oct 2012 TM01 Termination of appointment of Frank Mcnamara as a director
20 Jun 2012 AP01 Appointment of Frank Mcnamara as a director
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 16 June 2012
  • GBP 1,000
18 Apr 2012 AP03 Appointment of Frank Mcnamara as a secretary
06 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted