NEJ TIL VIRUS LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusDISSOLVED
Company No.10597049
CategoryPrivate Limited Company
Incorporated02 Feb 2017
Age7 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 10 months, 26 days

SUMMARY

NEJ TIL VIRUS LTD is an dissolved private limited company with number 10597049. It was incorporated 7 years, 3 months, 15 days ago, on 02 February 2017 and it was dissolved 1 year, 10 months, 26 days ago, on 21 June 2022. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2021

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-03-30

Officer name: Mr Rune Lundager

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rune Lundager

Change date: 2020-03-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rune Lundager

Change date: 2020-03-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Mardrup Wintersø

Termination date: 2018-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-22

Officer name: Mr Rune Lundager

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicklas Olsen

Change date: 2018-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: Rune Lundager

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Rune Lundager

Change date: 2018-04-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rune Lundager

Change date: 2018-04-03

Documents

View document PDF

Resolution

Date: 28 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicklas Olsen

Appointment date: 2018-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Resolution

Date: 07 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADFYWIO PLANNING & DEVELOPMENT LTD

BRONEST,LLANDYSUL,SA44 4BD

Number:11657553
Status:ACTIVE
Category:Private Limited Company

AMKEU LTD

33 FOLEY STREET,LONDON,W1W 7TL

Number:10261807
Status:ACTIVE
Category:Private Limited Company

CLIMATE MEDIA COALITION LTD

2 COLEMAN ROAD,LONDON,SE5 7TG

Number:11515525
Status:ACTIVE
Category:Private Limited Company

COLLINS FOODS EUROPE FINCO LIMITED

C/O PEREGRINE LAW LIMITED,LONDON,WC2E 9DP

Number:10780869
Status:ACTIVE
Category:Private Limited Company

MARMALADE SKIES LIMITED

GEORGE COURT,ELY,CB7 4JW

Number:09574358
Status:ACTIVE
Category:Private Limited Company

POLAT & CO SERVICES LTD

63 LOCKE DRIVE,SHEFIELD,S9 3DH

Number:11711391
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