NRJSOFT LTD
Status | DISSOLVED |
Company No. | 07080686 |
Category | Private Limited Company |
Incorporated | 18 Nov 2009 |
Age | 14 years, 6 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2022 |
Years | 1 year, 9 months |
SUMMARY
NRJSOFT LTD is an dissolved private limited company with number 07080686. It was incorporated 14 years, 6 months, 12 days ago, on 18 November 2009 and it was dissolved 1 year, 9 months ago, on 30 August 2022. The company address is Flat 21 Henty Close, London, SW11 4AH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 30 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jun 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Accounts with accounts type dormant
Date: 04 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type dormant
Date: 30 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Address
Type: AD01
New address: Flat 21 Henty Close London SW11 4AH
Change date: 2019-10-31
Old address: 44 Houston Road Houston Road Long Ditton Surbiton Surrey KT6 5RL
Documents
Accounts with accounts type dormant
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Gazette filings brought up to date
Date: 14 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type dormant
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 08 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type dormant
Date: 01 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Gazette filings brought up to date
Date: 01 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type dormant
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type dormant
Date: 01 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Appoint person director company with name date
Date: 01 Sep 2014
Action Date: 25 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Plamena Venelinova Doncheva
Appointment date: 2014-08-25
Documents
Accounts with accounts type dormant
Date: 30 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Gazette filings brought up to date
Date: 10 Apr 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Change person secretary company with change date
Date: 09 Apr 2014
Action Date: 23 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ivan Georgiev Georgiev
Change date: 2014-03-23
Documents
Change registered office address company with date old address
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Address
Type: AD01
Old address: C/O 134a Hook Road 134a Hook Road Surbiton Surrey KT6 5BZ United Kingdom
Change date: 2014-04-09
Documents
Accounts with accounts type dormant
Date: 29 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Change registered office address company with date old address
Date: 30 Jan 2013
Action Date: 30 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-30
Old address: 89 Harringay Road London London N15 3HU United Kingdom
Documents
Accounts with accounts type dormant
Date: 30 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Termination director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Plamena Doncheva
Documents
Change person director company with change date
Date: 15 Feb 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Todor Emilov Gechev
Change date: 2011-11-01
Documents
Change registered office address company with date old address
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-15
Old address: 134a Hook Road Surbiton Surrey KT6 5BZ England
Documents
Accounts with accounts type dormant
Date: 15 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Some Companies
WESSEX WAY,WINCANTON,BA9 9RR
Number: | 01855059 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINS HOUSE OVERBROOK LANE OVERBROOK LANE,PRESCOT,L34 9FB
Number: | 11759746 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 LEA BRIDGE ROAD,LONDON,E10 7PN
Number: | 05122296 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 KNOWL PIECE,HITCHIN,SG4 0TY
Number: | 08375518 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CARNFORTH STREET,MANCHESTER,M14 7PD
Number: | 09839494 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST HOUSE,HALIFAX,HX1 1EB
Number: | 07329915 |
Status: | ACTIVE |
Category: | Private Limited Company |