- Company Overview for CJH IP LIMITED (07067477)
- Filing history for CJH IP LIMITED (07067477)
- People for CJH IP LIMITED (07067477)
- More for CJH IP LIMITED (07067477)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2022 | DS01 | Application to strike the company off the register | |
08 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
13 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
13 Nov 2018 | CH01 | Director's details changed for Mrs Charlotte Jane Hucker on 1 November 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from 14 Talbots Drive Sandisplatt Road Maidenhead Berkshire SL6 4LZ to Mercury House 19/21 Chapel Street Marlow Bucks SL7 3HN on 12 November 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Mr Julian Robert James Hucker on 1 November 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
09 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
06 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Jul 2013 | AP01 | Appointment of Mr Julian Robert James Hucker as a director |