- Company Overview for NJF PROPERTY HOLDCO LIMITED (09702737)
- Filing history for NJF PROPERTY HOLDCO LIMITED (09702737)
- People for NJF PROPERTY HOLDCO LIMITED (09702737)
- Charges for NJF PROPERTY HOLDCO LIMITED (09702737)
- More for NJF PROPERTY HOLDCO LIMITED (09702737)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2025 | DS01 | Application to strike the company off the register | |
28 Nov 2024 | TM01 | Termination of appointment of Deepan Rasiklal Khiroya as a director on 28 November 2024 | |
27 Nov 2024 | AP01 | Appointment of Ms Stefania Fede as a director on 1 October 2024 | |
26 Sep 2024 | SH19 |
Statement of capital on 26 September 2024
|
|
26 Sep 2024 | SH20 | Statement by Directors | |
26 Sep 2024 | CAP-SS | Solvency Statement dated 16/09/24 | |
26 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2024 | SH06 |
Cancellation of shares. Statement of capital on 16 September 2024
|
|
17 Jul 2024 | TM01 | Termination of appointment of Matthew Martin Farrell as a director on 17 July 2024 | |
17 Jul 2024 | AP01 | Appointment of Mr Deepan Rasiklal Khiroya as a director on 17 July 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
25 Apr 2022 | MR01 | Registration of charge 097027370005, created on 14 April 2022 | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
17 Jun 2020 | AD01 | Registered office address changed from 35 Albemarle Street London W1S 4JD England to 2nd Floor 27 Albemarle Street London W1S 4HZ on 17 June 2020 | |
22 May 2020 | TM01 | Termination of appointment of Jonathon Ian Lee Mcluskie as a director on 21 May 2020 | |
14 Feb 2020 | MR01 | Registration of charge 097027370004, created on 11 February 2020 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |