Gazette. Gazette dissolved liquidation. |
2023-09-07 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2023-06-07 |
View Report |
Address. Old address: C/O External Accounts Central House, 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England. Change date: 2022-05-09. New address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ. |
2022-05-09 |
View Report |
Resolution. Description: Resolutions. |
2022-05-06 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2022-05-06 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-05-06 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-20 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-03 |
View Report |
Officers. Change date: 2020-03-27. Officer name: Mrs Naomi Jane Hawkins. |
2020-05-29 |
View Report |
Persons with significant control. Change date: 2020-03-27. Psc name: Mrs Naomi Jane Hawkins. |
2020-05-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-27 |
View Report |
Address. New address: C/O External Accounts Central House, 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR. Change date: 2019-09-23. Old address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England. |
2019-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-02 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-11 |
View Report |
Resolution. Description: Resolutions. |
2018-01-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-19 |
View Report |
Accounts. Accounts type micro entity. |
2017-06-19 |
View Report |
Officers. Change date: 2017-05-01. Officer name: Mrs Naomi Jane Hawkins. |
2017-05-03 |
View Report |
Capital. Date: 2017-03-02. |
2017-03-16 |
View Report |
Capital. Capital name of class of shares. |
2017-03-15 |
View Report |
Capital. Capital variation of rights attached to shares. |
2017-03-15 |
View Report |
Resolution. Description: Resolutions. |
2017-03-14 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-30 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-17 |
View Report |
Accounts. Change account reference date company current shortened. |
2015-11-03 |
View Report |
Change of name. Description: Company name changed njh legal consulting LIMITED\certificate issued on 29/06/15. |
2015-06-29 |
View Report |
Incorporation. Capital: GBP 1 |
2015-06-16 |
View Report |