- Company Overview for CAJ HOLDINGS LIMITED (05331960)
- Filing history for CAJ HOLDINGS LIMITED (05331960)
- People for CAJ HOLDINGS LIMITED (05331960)
- Charges for CAJ HOLDINGS LIMITED (05331960)
- More for CAJ HOLDINGS LIMITED (05331960)
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) |
---|---|---|---|
08 Mar 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-08
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Dec 2014 | MR01 | Registration of charge 053319600008, created on 18 December 2014 | |
20 Dec 2014 | MR01 | Registration of charge 053319600009, created on 18 December 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jul 2013 | TM01 | Termination of appointment of Shalina Joannov as a director | |
05 Jul 2013 | AP01 | Appointment of Mrs Shalina Rebecca Joannov as a director | |
26 Apr 2013 | SH06 |
Cancellation of shares. Statement of capital on 26 April 2013
|
|
26 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2013 | TM01 | Termination of appointment of Costas Joannou as a director | |
26 Apr 2013 | AP01 | Appointment of Mr Onoufrios Georgiou as a director | |
26 Apr 2013 | AP01 | Appointment of Mr Onoufrios Georgiou as a director | |
26 Apr 2013 | AP01 | Appointment of Miss Andrea Joannou as a director | |
14 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Nov 2011 | AD01 | Registered office address changed from 25 St. Catherine's Road London E4 8AU United Kingdom on 5 November 2011 | |
22 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
14 May 2011 | AD01 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 14 May 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
31 Jan 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
09 Aug 2010 | TM01 | Termination of appointment of Andrea Joannou as a director | |
09 Aug 2010 | TM02 | Termination of appointment of Andrea Joannou as a secretary |