PROJECT J NEWCO NO.40 LIMITED

06836849
GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
15 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
08 Dec 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Oct 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Oct 2020 gazette Gazette Notice Compulsory 1 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2019 accounts Annual Accounts 8 Buy now
14 Jun 2019 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
04 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
23 May 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2018 officers Change of particulars for director (Mr Michael James Wallace Ashley) 2 Buy now
31 Mar 2018 accounts Annual Accounts 9 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2017 accounts Annual Accounts 8 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2017 officers Change of particulars for director (Mr Michael James Wallace Ashley) 2 Buy now
12 Dec 2016 officers Change of particulars for director (Michael James Wallace Ashley) 2 Buy now
01 Dec 2016 auditors Auditors Resignation Company 1 Buy now
11 Nov 2016 auditors Auditors Resignation Company 1 Buy now
18 Oct 2016 officers Termination of appointment of director (David Michael Forsey) 1 Buy now
31 May 2016 accounts Annual Accounts 11 Buy now
21 Mar 2016 annual-return Annual Return 5 Buy now
08 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2016 officers Appointment of corporate secretary (Eacotts International Limited) 2 Buy now
05 Feb 2016 officers Termination of appointment of secretary (Cameron John Olsen) 1 Buy now
07 May 2015 accounts Annual Accounts 11 Buy now
05 Mar 2015 annual-return Annual Return 5 Buy now
04 Jun 2014 accounts Annual Accounts 12 Buy now
05 Mar 2014 annual-return Annual Return 5 Buy now
14 Jan 2014 officers Appointment of secretary (Mr Cameron John Olsen) 2 Buy now
14 Jan 2014 officers Appointment of director (Michael James Wallace Ashley) 2 Buy now
10 Jan 2014 officers Termination of appointment of director (Robert Mellors) 1 Buy now
10 Jan 2014 officers Termination of appointment of secretary (Robert Mellors) 1 Buy now
13 Aug 2013 officers Change of particulars for director (Mr Robert Frank Mellors) 2 Buy now
13 Aug 2013 officers Change of particulars for director (Mr David Michael Forsey) 2 Buy now
09 Apr 2013 accounts Annual Accounts 10 Buy now
07 Mar 2013 annual-return Annual Return 5 Buy now
13 Mar 2012 accounts Annual Accounts 9 Buy now
05 Mar 2012 annual-return Annual Return 5 Buy now
01 Aug 2011 officers Change of particulars for director (Mr David Michael Forsey) 2 Buy now
26 Jul 2011 officers Change of particulars for secretary (Mr Robert Frank Mellors) 2 Buy now
26 Jul 2011 officers Change of particulars for director (Mr Robert Frank Mellors) 2 Buy now
01 Apr 2011 accounts Annual Accounts 12 Buy now
08 Mar 2011 annual-return Annual Return 5 Buy now
18 Aug 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Jul 2010 officers Change of particulars for director (Mr David Michael Forsey) 2 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
27 May 2009 officers Secretary appointed robert frank mellors 1 Buy now
27 May 2009 officers Appointment terminated secretary rebecca tylee-birdsall 1 Buy now
30 Apr 2009 officers Secretary appointed rebecca louise tylee-birdsall 2 Buy now
22 Apr 2009 accounts Accounting reference date extended from 31/03/2010 to 30/04/2010 1 Buy now
04 Mar 2009 incorporation Incorporation Company 19 Buy now