Advanced company searchLink opens in new window

CJL INTERNATIONAL LIMITED

Company number 05416106

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2013 DS01 Application to strike the company off the register
23 May 2012 AA Total exemption small company accounts made up to 30 April 2012
23 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
Statement of capital on 2012-05-23
  • GBP 100
02 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
02 Jun 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
19 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
21 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
08 May 2009 363a Return made up to 06/04/09; full list of members
08 May 2009 288c Secretary's Change of Particulars / samy batanoni / 06/04/2009 / 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
29 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
10 Apr 2008 363a Return made up to 06/04/08; full list of members
10 Apr 2008 288c Secretary's Change of Particulars / samy batanoni / 06/04/2008 / Title was: , now: mr; HouseName/Number was: 29A, now: 41; Street was: 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 Mar 2008 288b Appointment Terminated Secretary elaine little
10 Mar 2008 288a Secretary appointed samy batanoni
04 Mar 2008 AA Accounts made up to 30 April 2007
04 Jun 2007 363a Return made up to 06/04/07; 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 06/04/06; full list of members
13 Apr 2006 287 Registered office changed on 13/04/06 from: shenkers hanover road 385 edgware road london NW2 6BA
20 Apr 2005 288b Secretary resigned
20 Apr 2005 288b Director resigned