Advanced company searchLink opens in new window

CJH IP LIMITED

Company number 07067477

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)
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
  • GBP 1
06 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
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
  • GBP 1
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