Advanced company searchLink opens in new window

NJARA LTD

Company number 07399145

Filter by category

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2020 DS01 Application to strike the company off the register
09 Mar 2020 AA Accounts for a dormant company made up to 30 April 2019
24 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
19 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 April 2018
28 Jun 2018 AA01 Previous accounting period shortened from 31 October 2018 to 30 April 2018
13 Mar 2018 PSC01 Notification of Jaya Afre as a person with significant control on 6 April 2016
12 Mar 2018 AD01 Registered office address changed from 104 Crown Heights Alencon Link Basingstoke Hampshire RG21 7TZ to 362 362 Worting Road Basingstoke RG22 5DY on 12 March 2018
12 Mar 2018 PSC04 Change of details for Mr Nitin Afre as a person with significant control on 12 March 2018
12 Mar 2018 CH01 Director's details changed for Mrs Jaya Afre on 12 March 2018
12 Mar 2018 CH01 Director's details changed for Mr Nitin Afre on 12 March 2018
19 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
10 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
20 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
20 Oct 2015 CH01 Director's details changed for Mr Nitin Afre on 20 July 2015
21 Jul 2015 AD01 Registered office address changed from 216 Alencon Link Basingstoke Hampshire RG21 7TR to 104 Crown Heights Alencon Link Basingstoke Hampshire RG21 7TZ on 21 July 2015
22 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
10 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100