- Company Overview for KJS BUSINESS MANAGEMENT LIMITED (06821326)
- Filing history for KJS BUSINESS MANAGEMENT LIMITED (06821326)
- People for KJS BUSINESS MANAGEMENT LIMITED (06821326)
- More for KJS BUSINESS MANAGEMENT LIMITED (06821326)
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) |
---|---|---|---|
25 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2014 | DS01 | Application to strike the company off the register | |
29 May 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 May 2014 | AA01 | Previous accounting period shortened from 28 February 2015 to 30 April 2014 | |
07 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
17 Feb 2014 | CH01 | Director's details changed for Katherine Jane Samuels on 1 March 2013 | |
17 Feb 2014 | CH03 | Secretary's details changed for Mrs Ruth Caroline Rooney on 1 March 2013 | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Mar 2013 | AD01 | Registered office address changed from Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS United Kingdom on 7 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
07 Mar 2013 | AD01 | Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER United Kingdom on 7 March 2013 | |
05 Mar 2013 | AD01 | Registered office address changed from Suites 4&5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS on 5 March 2013 | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
22 Jul 2011 | CH01 | Director's details changed for Katherine Jane Samuels on 21 July 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Apr 2010 | AD01 | Registered office address changed from 1 Holly Road Off Oxford Road Macclesfield Cheshire SK11 8JA United Kingdom on 26 April 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Katherine Jane Samuels on 4 February 2010 | |
17 Feb 2009 | NEWINC | Incorporation |