Advanced company searchLink opens in new window

PROJECT J NEWCO NO.39 LIMITED

Company number 06836739

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2019 DS01 Application to strike the company off the register
08 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
25 Jun 2018 CH01 Director's details changed for Mr Michael James Wallace Ashley on 25 June 2018
31 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
08 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
16 May 2017 AA Total exemption full accounts made up to 30 June 2016
03 Apr 2017 CS01 Confirmation statement made on 1 March 2017 with updates
22 Feb 2017 CH01 Director's details changed for Mr Michael James Wallace Ashley on 21 February 2017
12 Dec 2016 CH01 Director's details changed for Michael James Wallace Ashley on 12 December 2016
01 Dec 2016 AUD Auditor's resignation
11 Nov 2016 AUD Auditor's resignation
18 Oct 2016 TM01 Termination of appointment of David Michael Forsey as a director on 14 October 2016
31 May 2016 AA Total exemption full accounts made up to 30 June 2015
21 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
08 Feb 2016 AD01 Registered office address changed from Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 8 February 2016
05 Feb 2016 AP04 Appointment of Eacotts International Limited as a secretary on 29 January 2016
05 Feb 2016 TM02 Termination of appointment of Cameron John Olsen as a secretary on 29 January 2016
07 May 2015 AA Full accounts made up to 30 June 2014
05 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
02 May 2014 AA Full accounts made up to 30 June 2013
05 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
14 Jan 2014 AP03 Appointment of Mr Cameron John Olsen as a secretary
14 Jan 2014 AP01 Appointment of Michael James Wallace Ashley as a director