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

Nujoom Ltd

Documents

Total Documents38
Total Pages108

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off
12 October 2021Voluntary strike-off action has been suspended
21 September 2021First Gazette notice for voluntary strike-off
14 September 2021Application to strike the company off the register
14 September 2021Unaudited abridged accounts made up to 31 July 2021
13 September 2021Previous accounting period extended from 30 April 2021 to 31 July 2021
30 July 2021Compulsory strike-off action has been discontinued
29 July 2021Confirmation statement made on 9 April 2021 with no updates
29 June 2021First Gazette notice for compulsory strike-off
30 December 2020Unaudited abridged accounts made up to 30 April 2020
18 April 2020Confirmation statement made on 9 April 2020 with no updates
18 January 2020Micro company accounts made up to 30 April 2019
16 April 2019Confirmation statement made on 9 April 2019 with no updates
3 January 2019Micro company accounts made up to 30 April 2018
12 April 2018Confirmation statement made on 9 April 2018 with no updates
30 August 2017Micro company accounts made up to 30 April 2017
30 August 2017Micro company accounts made up to 30 April 2017
27 June 2017Registered office address changed from 161 Silverleigh Road Thornton Heath Surrey CR7 6DT England to PO Box CR7 7HR 70 Winterbourne Road Kingswood Ave Thornton Heath Surrey CR7 7QU on 27 June 2017
27 June 2017Registered office address changed from 161 Silverleigh Road Thornton Heath Surrey CR7 6DT England to PO Box CR7 7HR 70 Winterbourne Road Kingswood Ave Thornton Heath Surrey CR7 7QU on 27 June 2017
12 April 2017Confirmation statement made on 9 April 2017 with updates
12 April 2017Confirmation statement made on 9 April 2017 with updates
22 November 2016Total exemption small company accounts made up to 30 April 2016
22 November 2016Total exemption small company accounts made up to 30 April 2016
20 July 2016Registered office address changed from 163 Silverleigh Road Thornton Heath Surrey CR7 6DT to 161 Silverleigh Road Thornton Heath Surrey CR7 6DT on 20 July 2016
20 July 2016Director's details changed for Mr Muhammad Aqeel Henry on 15 July 2016
20 July 2016Registered office address changed from 163 Silverleigh Road Thornton Heath Surrey CR7 6DT to 161 Silverleigh Road Thornton Heath Surrey CR7 6DT on 20 July 2016
20 July 2016Director's details changed for Mr Muhammad Aqeel Henry on 15 July 2016
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
4 January 2016Total exemption small company accounts made up to 30 April 2015
4 January 2016Total exemption small company accounts made up to 30 April 2015
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
13 October 2014Registered office address changed from 41 41 Maplethorpe Road Thornton Heath Surrey CR7 7LZ United Kingdom to 163 Silverleigh Road Thornton Heath Surrey CR7 6DT on 13 October 2014
13 October 2014Registered office address changed from 41 41 Maplethorpe Road Thornton Heath Surrey CR7 7LZ United Kingdom to 163 Silverleigh Road Thornton Heath Surrey CR7 6DT on 13 October 2014
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed