- Company Overview for GNJ MOTORSPORT LTD (07503695)
- Filing history for GNJ MOTORSPORT LTD (07503695)
- People for GNJ MOTORSPORT LTD (07503695)
- More for GNJ MOTORSPORT LTD (07503695)
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) |
---|---|---|---|
31 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | AD01 | Registered office address changed from Unit 8 Elder Court Lions Drive Blackburn Lancashire BB1 2EQ England to Unit 8 Elder Court Lions Drive Blackburn Lancashire BB1 2EQ on 1 February 2016 | |
01 Feb 2016 | AD01 | Registered office address changed from 1 Brigg Field Clayton Le Moors Accrington Lancashire BB5 5TD to Unit 8 Elder Court Lions Drive Blackburn Lancashire BB1 2EQ on 1 February 2016 | |
29 Jan 2016 | CH01 | Director's details changed for Mr Graeme Neil Johnston on 28 January 2016 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
04 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
11 Mar 2013 | CH01 | Director's details changed for Mr Graeme Neil Johnston on 10 March 2013 | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
07 Feb 2011 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 February 2011 | |
24 Jan 2011 | NEWINC |
Incorporation
|