NJALA HOLDINGS LIMITED

255 Balham High Road, London, SW17 7BE, England
StatusDISSOLVED
Company No.11199339
CategoryPrivate Limited Company
Incorporated12 Feb 2018
Age6 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years2 years, 16 days

SUMMARY

NJALA HOLDINGS LIMITED is an dissolved private limited company with number 11199339. It was incorporated 6 years, 4 months, 23 days ago, on 12 February 2018 and it was dissolved 2 years, 16 days ago, on 21 June 2022. The company address is 255 Balham High Road, London, SW17 7BE, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Mr Aruna Rashid Allie

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Mr Alexandre Joseph Maurice Guez

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-31

Psc name: Mr Aruna Rashid Allie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-22

Old address: 42 Southwark Street London SE1 1UN United Kingdom

New address: 255 Balham High Road London SW17 7BE

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-10

Capital : 60 GBP

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr Alexandre Guez Soto

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-13

Officer name: Mr Alexandre Guez Solo

Documents

View document PDF

Incorporation company

Date: 12 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

171 SUTHERLAND AVENUE FREEHOLD LIMITED

91 RANDOLPH AVENUE,LONDON,W9 1DL

Number:05129721
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ689 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09461915
Status:LIQUIDATION
Category:Private Limited Company

INFOCOMMS CONSULTANCY LIMITED

13-17 HIGH BEECH ROAD,LOUGHTON,IG10 4BN

Number:08200858
Status:ACTIVE
Category:Private Limited Company

PETERSHAM TRADING UK LIMITED

31 EVERSLEY ROAD,SURBITON,KT5 8BQ

Number:10159672
Status:ACTIVE
Category:Private Limited Company

PRETTY NAILS (NW2) LIMITED

355A BARKING ROAD,LONDON,E6 1LA

Number:09827188
Status:ACTIVE
Category:Private Limited Company

SHARES HOLDING LIMITED

11062284: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11062284
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source