GAI NJORRO LIMITED

2 Wilson Road, Bilston, WV14 9EN, England
StatusDISSOLVED
Company No.07615761
CategoryPrivate Limited Company
Incorporated27 Apr 2011
Age13 years, 21 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 26 days

SUMMARY

GAI NJORRO LIMITED is an dissolved private limited company with number 07615761. It was incorporated 13 years, 21 days ago, on 27 April 2011 and it was dissolved 3 years, 7 months, 26 days ago, on 22 September 2020. The company address is 2 Wilson Road, Bilston, WV14 9EN, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Mar 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

New address: 2 Wilson Road Bilston WV14 9EN

Old address: 44 Grove Lane Handsworth Birmingham B21 9EP England

Change date: 2020-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-22

Old address: 25 Grove Lane Grove Lane Handsworth Birmingham West Midlands B21 9ES

New address: 44 Grove Lane Handsworth Birmingham B21 9EP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-17

Officer name: Mr Alhagie Gai

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2013

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alhagie Gai

Change date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2013

Action Date: 31 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-31

Old address: 200 Washwood Heath Road Birmingham West Midlands B8 1QR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Mr Alhagie Gai

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alhagie Gai

Change date: 2012-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2011

Action Date: 07 Jun 2011

Category: Address

Type: AD01

Old address: 96 Treaford Lane Ward End Birmingham West Midlands B8 2UG United Kingdom

Change date: 2011-06-07

Documents

View document PDF

Incorporation company

Date: 27 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDAR REAL ESTATE LIMITED

28 ROSSLYN HILL,LONDON,NW3 1NH

Number:06564472
Status:ACTIVE
Category:Private Limited Company

ALLEN PROPERTY ESTATES LIMITED

BENTLEY BRIDGE HOUSE,MATLOCK,DE4 5LE

Number:10618158
Status:ACTIVE
Category:Private Limited Company

AUGMENTED REALITY ADVERTISING LIMITED

2 UPSHIRE ROAD,WALTHAM ABBEY,EN9 3NR

Number:08759642
Status:ACTIVE
Category:Private Limited Company

HIRE AND STORAGE LIMITED

REVELLS FARM,ROSS-ON-WYE,HR9 7SD

Number:10962039
Status:ACTIVE
Category:Private Limited Company

NEISTAT GROUP LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11782337
Status:ACTIVE
Category:Private Limited Company

TDE CONSULTANCY SERVICES LTD

TAX ASSIST,HALIFAX,HX1 1HX

Number:10455385
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source