- Company Overview for CJN INSURANCE SERVICES LIMITED (03351716)
- Filing history for CJN INSURANCE SERVICES LIMITED (03351716)
- People for CJN INSURANCE SERVICES LIMITED (03351716)
- Charges for CJN INSURANCE SERVICES LIMITED (03351716)
- More for CJN INSURANCE SERVICES LIMITED (03351716)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2023 | DS01 | Application to strike the company off the register | |
26 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
26 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
26 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
26 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
22 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
31 Aug 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
10 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
10 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
10 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
10 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
23 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
01 May 2021 | AD01 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
29 Sep 2020 | MA | Memorandum and Articles of Association | |
29 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2020 | CC04 | Statement of company's objects | |
28 Aug 2020 | PSC02 | Notification of Cicg Limited as a person with significant control on 7 August 2020 | |
28 Aug 2020 | PSC07 | Cessation of P&S Short Holdings Limited as a person with significant control on 7 August 2020 | |
28 Aug 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 March 2021 | |
28 Aug 2020 | AP01 | Appointment of Mr Christian Parker as a director on 7 August 2020 | |
28 Aug 2020 | AP01 | Appointment of Alastair James Christopherson as a director on 7 August 2020 | |
28 Aug 2020 | AP03 | Appointment of Andrew Stewart Hunter as a secretary on 7 August 2020 |