Advanced company searchLink opens in new window

NJA LAW

Company number 08440922

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2018 DS01 Application to strike the company off the register
29 Mar 2018 AD01 Registered office address changed from Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN to Leigh House, 28-32 st. Pauls Street Leeds LS1 2JT on 29 March 2018
21 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
16 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
01 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
28 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
20 Mar 2013 AP01 Appointment of Ms Natalie Argyle as a director
20 Mar 2013 AD01 Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 20 March 2013
20 Mar 2013 TM01 Termination of appointment of Jonathon Round as a director
12 Mar 2013 NEWINC Incorporation