- Company Overview for LA - CJ HOLDINGS LIMITED (09047681)
- Filing history for LA - CJ HOLDINGS LIMITED (09047681)
- People for LA - CJ HOLDINGS LIMITED (09047681)
- More for LA - CJ HOLDINGS LIMITED (09047681)
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 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
16 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
30 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
19 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
20 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
30 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
11 Nov 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
15 Oct 2015 | AA01 | Previous accounting period extended from 31 May 2015 to 30 June 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
25 Jun 2015 | CH03 | Secretary's details changed for Sharon Bailey on 1 June 2015 | |
25 Jun 2015 | CH01 | Director's details changed for Martyn Bailey on 1 June 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from Unit 4 Vauxhall Trading Estate Birmingham B7 4RA United Kingdom to Unit 9, Boultbee Business Units, Nechells Place Nechells Birmingham B7 5AR on 25 June 2015 | |
09 Jun 2014 | SH19 |
Statement of capital on 9 June 2014
|
|
09 Jun 2014 | SH20 | Statement by directors | |
09 Jun 2014 | CAP-SS | Solvency statement dated 28/05/14 | |
09 Jun 2014 | RESOLUTIONS |
Resolutions
|