- Company Overview for CJL EXEC (CHAUFFEURS) LIMITED (05419251)
- Filing history for CJL EXEC (CHAUFFEURS) LIMITED (05419251)
- People for CJL EXEC (CHAUFFEURS) LIMITED (05419251)
- More for CJL EXEC (CHAUFFEURS) LIMITED (05419251)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2019 | DS01 | Application to strike the company off the register | |
10 May 2019 | TM02 | Termination of appointment of Elaine Elizabeth Little as a secretary on 10 May 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 Oct 2018 | PSC01 | Notification of Christopher Jason Little as a person with significant control on 17 October 2018 | |
17 Oct 2018 | PSC07 | Cessation of Christopher Jason Little as a person with significant control on 17 October 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
17 Oct 2018 | AP01 | Appointment of Mr Christopher Jason Little as a director on 17 October 2018 | |
17 Oct 2018 | TM01 | Termination of appointment of David Hugh Little as a director on 17 October 2018 | |
17 Oct 2018 | PSC01 | Notification of Christopher Jason Little as a person with significant control on 17 October 2018 | |
17 Oct 2018 | PSC07 | Cessation of David Hugh Little as a person with significant control on 17 October 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
11 Feb 2014 | AD01 | Registered office address changed from 7 Greenacres Avenue Ickenham Uxbridge Middlesex UB10 8HG United Kingdom on 11 February 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |