- Company Overview for CJ ELECTRICAL LTD (06718081)
- Filing history for CJ ELECTRICAL LTD (06718081)
- People for CJ ELECTRICAL LTD (06718081)
- More for CJ ELECTRICAL LTD (06718081)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2014 | AA01 | Current accounting period shortened from 31 October 2014 to 30 June 2014 | |
03 Jun 2014 | DS01 | Application to strike the company off the register | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
17 Oct 2011 | TM02 | Termination of appointment of Mazuma Cardiff North Ltd as a secretary | |
01 Jul 2011 | AD01 | Registered office address changed from 12 Beulah Road Rhiwbina Cardiff CF14 6LX on 1 July 2011 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
26 Nov 2010 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
27 Oct 2009 | CH04 | Secretary's details changed for Mazuma Uk Ltd on 1 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mr Clive Antonio Johnson on 1 October 2009 | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from grove house 1 coronation road birchgrove cardiff CF14 4QY united kingdom | |
18 Dec 2008 | 288c | Director's change of particulars / clive johnson / 12/12/2008 | |
08 Oct 2008 | 288b | Appointment terminated secretary incorporate secretariat LIMITED | |
08 Oct 2008 | NEWINC | Incorporation |