Advanced company searchLink opens in new window

NBJC ONE LIMITED

Company number 09649346

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)
30 Mar 2024 600 Appointment of a voluntary liquidator
30 Mar 2024 AD01 Registered office address changed from The Studio Grittleton House the Street Grittleton Chippenham Wiltshire SN14 6AP England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 30 March 2024
30 Mar 2024 LIQ02 Statement of affairs
30 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-19
17 Jan 2024 TM01 Termination of appointment of Richard Dennis Jones as a director on 15 August 2023
06 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2023 DS01 Application to strike the company off the register
14 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
23 Oct 2022 AA Micro company accounts made up to 30 June 2022
11 Oct 2022 AP01 Appointment of Mr Jeremy Duggan as a director on 3 October 2022
22 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 144.879
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 November 2021
  • GBP 143.514
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 17 November 2021
  • GBP 141.639
15 Nov 2021 PSC04 Change of details for Jane Louise Clarke as a person with significant control on 15 November 2021
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 138.451
25 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
22 Mar 2021 AA Micro company accounts made up to 30 June 2020
24 Feb 2021 CH01 Director's details changed for Ms Jane Louise Clarke on 24 February 2021
24 Feb 2021 PSC04 Change of details for Jane Louise Clarke as a person with significant control on 24 February 2021
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 137.888
04 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities