Advanced company searchLink opens in new window

NJM SUPPORT LIMITED

Company number 08139874

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2021 DS01 Application to strike the company off the register
11 Feb 2021 MR01 Registration of charge 081398740001, created on 10 February 2021
13 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
30 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
01 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
13 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
09 Mar 2018 CH01 Director's details changed
07 Mar 2018 AD01 Registered office address changed from C/0 Dpc Vernon Road Stoke-on-Trent ST4 2QY to 2 Victoria Square Hanley Stoke on Trent Staffordshire ST1 4JH on 7 March 2018
20 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
28 Feb 2017 AA Accounts for a dormant company made up to 31 July 2016
20 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
29 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
17 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
28 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
18 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
09 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
19 Jun 2013 AP01 Appointment of Miss Jennifer Mary Muir as a director
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2012 TM01 Termination of appointment of Barbara Kahan as a director
12 Jul 2012 NEWINC Incorporation