- Company Overview for NWJ SOLUTIONS LTD (10082413)
- Filing history for NWJ SOLUTIONS LTD (10082413)
- People for NWJ SOLUTIONS LTD (10082413)
- More for NWJ SOLUTIONS LTD (10082413)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2020 | DS01 | Application to strike the company off the register | |
30 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
08 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Mr James John Walker on 11 July 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Mrs Jane Nellist on 11 July 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Mr James Michael Nellist on 11 July 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom to One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1nd on 11 July 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Mrs Jane Nellist on 20 June 2018 | |
20 Jun 2018 | PSC04 | Change of details for Mr James Michael Nellist as a person with significant control on 20 June 2018 | |
20 Jun 2018 | PSC04 | Change of details for Mrs Jane Nellist as a person with significant control on 20 June 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Mr James Michael Nellist on 20 June 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1nd United Kingdom to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 20 June 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
28 Mar 2018 | AD01 | Registered office address changed from 81 Lambwath Road Hull HU8 0HB England to One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1nd on 28 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
22 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from 8 King Street Trinity Square Hull HU1 2JJ England to 81 Lambwath Road Hull HU8 0HB on 23 June 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
23 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-23
|