Advanced company searchLink opens in new window

PJ & ASSOCIATES LTD

Company number 05290716

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)
29 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2010 AR01 Annual return made up to 18 November 2009 with full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1
20 Jul 2010 CH01 Director's details changed for Pierre Jules Zing Tsala on 18 November 2009
22 Sep 2009 288c Director's Change of Particulars / pierre zing tsala / 04/09/2009 / HouseName/Number was: , now: 134; Street was: 11B rue croix fauchet, now: carlton avenue west; Post Town was: saint jean de la ruelle, now: north wembley; Region was: 45140, now: ; Post Code was: , now: HA0 3QX; Country was: france, now:
22 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2009 363a Return made up to 18/11/08; full list of members
14 Sep 2009 287 Registered office changed on 14/09/2009 from 7 audrey gardens wembley middlesex HA0 3TF
06 Jan 2009 287 Registered office changed on 06/01/2009 from curzon house 64 clifton street london EC2A 4HB
15 Jul 2008 363s Return made up to 18/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
08 Feb 2008 AA Total exemption small company accounts made up to 30 November 2006
16 Jan 2007 287 Registered office changed on 16/01/07 from: curzon house 64 clifton street london EC2A 4HB
21 Dec 2006 363s Return made up to 18/11/06; full list of members
21 Dec 2006 363(288) Secretary's particulars changed;director's particulars changed
01 Dec 2006 288b Secretary resigned
30 Nov 2006 287 Registered office changed on 30/11/06 from: well court 14-16 farringdon lane london EC1R 3AU
21 Nov 2006 288a New secretary appointed
19 Jul 2006 AA Accounts made up to 30 November 2005
11 May 2006 363s Return made up to 18/11/05; full list of members
11 May 2006 363(288) Director's particulars changed
02 May 2006 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2006 287 Registered office changed on 27/04/06 from: 50 regent street london W1B 5RD
03 Feb 2006 288b Director resigned
03 Feb 2006 287 Registered office changed on 03/02/06 from: kemp house 152-160 city road london EC1V 2NX