- Company Overview for CJB DIRECT LIMITED (08972152)
- Filing history for CJB DIRECT LIMITED (08972152)
- People for CJB DIRECT LIMITED (08972152)
- More for CJB DIRECT LIMITED (08972152)
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 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2019 | DS01 | Application to strike the company off the register | |
06 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
18 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of William John White as a director on 28 June 2017 | |
30 Jun 2017 | PSC07 | Cessation of William John White as a person with significant control on 29 June 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
25 Feb 2015 | AD01 | Registered office address changed from 42 Hawthorn Grove Bramhall Stockport Cheshire SK7 1EF England to Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH on 25 February 2015 | |
02 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-02
|