- Company Overview for CJS SUSSEX LTD (07672303)
- Filing history for CJS SUSSEX LTD (07672303)
- People for CJS SUSSEX LTD (07672303)
- More for CJS SUSSEX LTD (07672303)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2019 | DS01 | Application to strike the company off the register | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Mar 2019 | AA01 | Current accounting period shortened from 30 June 2019 to 31 March 2019 | |
08 Mar 2019 | PSC04 | Change of details for Mr Christopher, James Sills as a person with significant control on 1 March 2019 | |
07 Mar 2019 | PSC04 | Change of details for Mrs Shelley Geraldine Sills as a person with significant control on 1 March 2019 | |
07 Mar 2019 | CH01 | Director's details changed for Christopher James Sills on 1 March 2019 | |
07 Mar 2019 | CH01 | Director's details changed for Mrs Shelley Geraldine Sills on 1 March 2019 | |
01 Mar 2019 | AD01 | Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ to Unit C3 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ on 1 March 2019 | |
05 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Aug 2014 | CH01 | Director's details changed for Shelley Geraldine James on 18 May 2013 | |
21 Aug 2014 | CH01 | Director's details changed for Christopher James Sills on 1 June 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jun 2013 | AR01 |
Annual return made up to 16 June 2013 with full list of shareholders
Statement of capital on 2013-06-25
|