- Company Overview for NJM SUPPORT LIMITED (08139874)
- Filing history for NJM SUPPORT LIMITED (08139874)
- People for NJM SUPPORT LIMITED (08139874)
- Charges for NJM SUPPORT LIMITED (08139874)
- More for NJM SUPPORT LIMITED (08139874)
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
|
|
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
|
|
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
|
|
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 |