- Company Overview for CJL EXEC LIMITED (05411420)
- Filing history for CJL EXEC LIMITED (05411420)
- People for CJL EXEC LIMITED (05411420)
- More for CJL EXEC LIMITED (05411420)
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) |
---|---|---|---|
26 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2010 | DS01 | Application to strike the company off the register | |
16 Jun 2010 | AR01 |
Annual return made up to 1 April 2010 with full list of shareholders
Statement of capital on 2010-06-16
|
|
21 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
06 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
06 Apr 2009 | 288c | Secretary's Change of Particulars / samy batanoni / 01/04/2009 / HouseName/Number was: 41, now: 29A; Street was: shorediche close, now: northdown close; Area was: ickenham, now: ; Post Town was: uxbridge, now: ruislip; Post Code was: UB10 8EB, now: HA4 6JY | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
10 Apr 2008 | 288c | Secretary's Change of Particulars / samy batanoni / 05/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 41; Street was: 29 northdown close, now: shorediche close; Area was: , now: ickenham; Post Town was: ruislip, now: uxbridge; Post Code was: HA4 6JY, now: UB10 8EB; Country was: , now: united kingdom | |
10 Apr 2008 | 363a | Return made up to 01/04/08; full list of members | |
04 Mar 2008 | AA | Accounts made up to 30 April 2007 | |
05 Jul 2007 | 288b | Secretary resigned | |
05 Jul 2007 | 288a | New secretary appointed | |
04 Jun 2007 | 363a | Return made up to 01/04/07; full list of members | |
18 Aug 2006 | AA | Accounts made up to 30 April 2006 | |
13 Jun 2006 | 88(2)R | Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 | |
22 May 2006 | 363a | Return made up to 01/04/06; full list of members | |
13 Apr 2006 | 287 | Registered office changed on 13/04/06 from: shenkers hanover house 385 edgware road london NW2 6BA | |
13 Apr 2005 | 288a | New director appointed | |
13 Apr 2005 | 288b | Secretary resigned | |
13 Apr 2005 | 288b | Director resigned | |
13 Apr 2005 | 287 | Registered office changed on 13/04/05 from: roman house 296 golders green road london NW11 9PT | |
13 Apr 2005 | 288a | New secretary appointed | |
01 Apr 2005 | NEWINC | Incorporation |