Advanced company searchLink opens in new window

CJL EXEC LIMITED

Company number 05411420

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)
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
  • GBP 100
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