Advanced company searchLink opens in new window

C.J. DESIGN PARTNERSHIP LIMITED

Company number 02005983

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)
04 Jan 2025 600 Appointment of a voluntary liquidator
04 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-18
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2024 AD01 Registered office address changed from The Chapel House, 66 Bourne Road Bexley Kent DA5 1LU to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 17 October 2024
05 Sep 2024 TM01 Termination of appointment of James Gerald Lamb as a director on 1 August 2023
18 Jan 2024 RP04AP01 Second filing for the appointment of Mr James Gerald Lamb as a director
13 Jan 2024 TM01 Termination of appointment of Gauri Talathi-Lamb as a director on 1 January 2023
06 Nov 2023 AA01 Current accounting period extended from 31 July 2023 to 31 December 2023
01 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with updates
22 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2023 AA Total exemption full accounts made up to 31 July 2022
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
22 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
16 Dec 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
30 Mar 2021 TM02 Termination of appointment of Kerry Diane Francis as a secretary on 30 March 2021
29 Mar 2021 AP01 Appointment of Mrs Gauri Talathi-Lamb as a director on 1 February 2021
29 Mar 2021 AP01 Appointment of Mr James Gerald Lamb as a director on 1 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 18/01/2024.
16 Feb 2021 PSC02 Notification of Fhp Engineering Services Solutions Limited as a person with significant control on 1 February 2021
16 Feb 2021 PSC07 Cessation of Colin John Harding as a person with significant control on 1 February 2021
15 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
03 Feb 2021 MR04 Satisfaction of charge 1 in full
27 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 July 2019