- Company Overview for CJG ADVISORY LIMITED (08745242)
- Filing history for CJG ADVISORY LIMITED (08745242)
- People for CJG ADVISORY LIMITED (08745242)
- More for CJG ADVISORY LIMITED (08745242)
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
|
|
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
|
|
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
|
|
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
|