- Company Overview for NHAJ LTD (11491041)
- Filing history for NHAJ LTD (11491041)
- People for NHAJ LTD (11491041)
- More for NHAJ LTD (11491041)
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) |
---|---|---|---|
14 Sep 2023 | AD01 | Registered office address changed from 65 Lynton Grove Portsmouth PO3 6NE England to The Golden Lion High Street Fareham PO16 7AE on 14 September 2023 | |
13 Mar 2023 | PSC07 | Cessation of Nick Barry Nesmith as a person with significant control on 26 October 2022 | |
13 Mar 2023 | TM01 | Termination of appointment of Nick Barry Nesmith as a director on 26 October 2022 | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2022 | AP01 | Appointment of Mr Nick Barry Nesmith as a director on 28 April 2022 | |
27 Apr 2022 | TM01 | Termination of appointment of Jeffrey Sarfo-Dapaah as a director on 27 April 2022 | |
27 Apr 2022 | PSC07 | Cessation of Jeffrey Sarto-Dapaah as a person with significant control on 27 April 2022 | |
27 Apr 2022 | PSC01 | Notification of Nick Nesmith as a person with significant control on 27 April 2022 | |
27 Apr 2022 | AD01 | Registered office address changed from 81 Jervis Road Portsmouth PO2 8PR England to 65 Lynton Grove Portsmouth PO3 6NE on 27 April 2022 | |
15 Nov 2021 | TM01 | Termination of appointment of Nick Barry Nesmith as a director on 15 November 2021 | |
21 Jul 2021 | AA | Total exemption full accounts made up to 29 July 2020 | |
16 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
16 May 2021 | AP01 | Appointment of Mr Nick Barry Nesmith as a director on 16 May 2021 | |
28 Apr 2021 | AA01 | Previous accounting period shortened from 29 July 2020 to 28 July 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
09 Apr 2021 | AD01 | Registered office address changed from 65 Lynton Grove Portsmouth PO3 6NE England to 81 Jervis Road Portsmouth PO2 8PR on 9 April 2021 | |
01 Apr 2021 | PSC07 | Cessation of Hazel Lesley Mallinson as a person with significant control on 1 April 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Hazel Lesley Mallinson as a director on 1 April 2021 | |
30 Mar 2021 | PSC01 | Notification of Jeffrey Sarto-Dapaah as a person with significant control on 30 March 2021 | |
29 Mar 2021 | AP01 | Appointment of Mr Jeffrey Sarfo-Dapaah as a director on 29 March 2021 | |
22 Mar 2021 | TM01 | Termination of appointment of Gemma Suzanne Baladon as a director on 22 March 2021 | |
08 Dec 2020 | PSC01 | Notification of Hazel Lesley Mallinson as a person with significant control on 8 December 2020 | |
07 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 7 December 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates |