- Company Overview for NJD HOLDINGS LIMITED (10346573)
- Filing history for NJD HOLDINGS LIMITED (10346573)
- People for NJD HOLDINGS LIMITED (10346573)
- More for NJD HOLDINGS LIMITED (10346573)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2021 | AD01 | Registered office address changed from Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL England to Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN on 26 March 2021 | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2021 | DS01 | Application to strike the company off the register | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
28 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
24 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
03 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
24 Aug 2018 | PSC04 | Change of details for Mr Joseph David as a person with significant control on 24 August 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Mr Joseph David on 24 August 2018 | |
25 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
28 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
14 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | SH08 | Change of share class name or designation | |
25 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-25
|