- Company Overview for CJTJ2011 LIMITED (07587957)
- Filing history for CJTJ2011 LIMITED (07587957)
- People for CJTJ2011 LIMITED (07587957)
- Charges for CJTJ2011 LIMITED (07587957)
- More for CJTJ2011 LIMITED (07587957)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2018 | DS01 | Application to strike the company off the register | |
25 Jun 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
10 Mar 2015 | CERTNM |
Company name changed cabfind international LTD\certificate issued on 10/03/15
|
|
10 Mar 2015 | CONNOT | Change of name notice | |
11 Dec 2014 | CH03 | Secretary's details changed for Timothy Peter Jordan on 11 December 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 May 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 May 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
15 Dec 2011 | CERTNM |
Company name changed cabfind taxi transfers LTD\certificate issued on 15/12/11
|
|
15 Dec 2011 | CONNOT | Change of name notice | |
16 May 2011 | AP01 | Appointment of Mr Christopher Frederick Jordan as a director | |
16 May 2011 | AP01 | Appointment of Timothy Peter Jordan as a director |