Advanced company searchLink opens in new window

CJG ADVISORY LIMITED

Company number 08745242

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2021 DS01 Application to strike the company off the register
12 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
24 Dec 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
06 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
17 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-04
13 Apr 2016 CONNOT Change of name notice
27 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
09 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
06 Nov 2014 CH01 Director's details changed for Mr Colin James Granger on 6 November 2014
06 Nov 2014 AD01 Registered office address changed from Top Floor Flat 36 Netherford Road London SW4 6AE England to Top Floor Flat 36 Netherford Road London SW4 6AE on 6 November 2014
06 Nov 2014 AD01 Registered office address changed from Floor 3 14 Floral Street London WC2E 9DH United Kingdom to Top Floor Flat 36 Netherford Road London SW4 6AE on 6 November 2014
23 Oct 2013 TM01 Termination of appointment of Oval Nominees Limited as a director
23 Oct 2013 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
23 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-23
  • GBP 1