- Company Overview for N.J BAR SERVICES LIMITED (08651209)
- Filing history for N.J BAR SERVICES LIMITED (08651209)
- People for N.J BAR SERVICES LIMITED (08651209)
- More for N.J BAR SERVICES LIMITED (08651209)
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 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2017 | DS01 | Application to strike the company off the register | |
30 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
08 Aug 2016 | AA01 | Current accounting period extended from 31 August 2016 to 30 September 2016 | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
31 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
25 Dec 2013 | TM01 | Termination of appointment of Neil Bright as a director | |
17 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 15 August 2013
|
|
09 Sep 2013 | AP01 | Appointment of Jonathan James Crook as a director | |
09 Sep 2013 | AP01 | Appointment of Neil Phillip Peter Bright as a director | |
09 Sep 2013 | AD01 | Registered office address changed from 123 Portsmouth Rd Cobham Surrey KT11 1JN United Kingdom on 9 September 2013 | |
15 Aug 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
15 Aug 2013 | NEWINC | Incorporation |