NUJUN GROUP LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewFinal Gazette dissolved following liquidation

View Document

11/07/2511 July 2025 NewFinal Gazette dissolved following liquidation

View Document

11/04/2511 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/01/2524 January 2025 Liquidators' statement of receipts and payments to 2025-01-11

View Document

05/07/245 July 2024 Termination of appointment of Ihsan Mahmood Khan as a director on 2024-03-28

View Document

15/02/2415 February 2024 Liquidators' statement of receipts and payments to 2024-01-11

View Document

02/03/232 March 2023 Liquidators' statement of receipts and payments to 2023-01-11

View Document

02/02/222 February 2022 Registered office address changed from Unit 1 the Gatehouse Market Street Lane Blackburn BB2 2DF England to Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ on 2022-02-02

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

18/01/2218 January 2022 Appointment of a voluntary liquidator

View Document

18/01/2218 January 2022 Statement of affairs

View Document

07/12/217 December 2021 Withdraw the company strike off application

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR NABEEL NASIR

View Document

20/12/1920 December 2019 CESSATION OF NABEEL NASIR AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM UNIT 10 ROE LEE BUSINESS PARK WHALLEY NEW ROAD BLACKBURN BB1 9SU ENGLAND

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IHSAN KHAN

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR IHSAN MAHMOOD KHAN

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM UNIT 1 MARKET STREET LANE BLACKBURN BB2 2DE ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR MATEEN KAMALUDDIN

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM UNIT 4 FORMER FIRE STATION BYROM STREET BLACKBURN LANCASHIRE BB2 2LE ENGLAND

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR MATEEN KAMALUDDIN

View Document

10/03/1810 March 2018 COMPANY NAME CHANGED PARALLEL KITCHENS LIMITED CERTIFICATE ISSUED ON 10/03/18

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NABEEL NASIR

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR IHSAN KHAN

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR NABEEL NASIR

View Document

26/02/1826 February 2018 CESSATION OF IHSAN MAHMOOD KHAN AS A PSC

View Document

27/01/1827 January 2018 APPOINTMENT TERMINATED, DIRECTOR HADLEY HARTHERN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HADLEY HARTHERN / 24/05/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IHSAN KHAN / 24/05/2017

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 10 WOODBINE ROAD WOODBINE ROAD BLACKBURN BB2 6JZ UNITED KINGDOM

View Document

22/10/1522 October 2015 18/09/15 STATEMENT OF CAPITAL GBP 2

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR HADLEY HARTHERN

View Document

18/09/1518 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company