Download leads from Nexok and grow your business. Find out more

J Nige Planning Limited

Documents

Total Documents36
Total Pages112

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off
26 July 2011Final Gazette dissolved via voluntary strike-off
17 May 2011Registered office address changed from 54 Tavistock Crescent Notting Hill London W11 1AL England on 17 May 2011
17 May 2011Registered office address changed from 54 Tavistock Crescent Notting Hill London W11 1AL England on 17 May 2011
12 April 2011First Gazette notice for voluntary strike-off
12 April 2011First Gazette notice for voluntary strike-off
4 April 2011Total exemption small company accounts made up to 30 November 2010
4 April 2011Total exemption small company accounts made up to 30 November 2010
31 March 2011Application to strike the company off the register
31 March 2011Application to strike the company off the register
25 March 2011Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ United Kingdom on 25 March 2011
25 March 2011Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ United Kingdom on 25 March 2011
27 July 2010Change of name notice
27 July 2010Company name changed professional freelancer 997 LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-10
27 July 2010Change of name notice
27 July 2010Company name changed professional freelancer 997 LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-10
12 July 2010Termination of appointment of Terence Hillier as a director
12 July 2010Termination of appointment of Recruitment & Contractor Services Ltd as a secretary
12 July 2010Appointment of Mr Joseph Beeson as a director
12 July 2010Termination of appointment of Recruitment & Contractor Services Ltd as a secretary
12 July 2010Appointment of Mr Joseph Beeson as a director
12 July 2010Termination of appointment of Terence Hillier as a director
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1
9 February 2010Accounts for a dormant company made up to 30 November 2009
9 February 2010Accounts for a dormant company made up to 30 November 2009
14 December 2009Previous accounting period shortened from 31 March 2010 to 30 November 2009
14 December 2009Previous accounting period shortened from 31 March 2010 to 30 November 2009
10 August 2009Accounts made up to 31 March 2009
10 August 2009Accounts for a dormant company made up to 31 March 2009
23 March 2009Appointment Terminated Secretary recruitment & contractor services LTD
23 March 2009Return made up to 10/03/09; full list of members
23 March 2009Return made up to 10/03/09; full list of members
23 March 2009Appointment terminated secretary recruitment & contractor services LTD
10 March 2008Incorporation
10 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing