- Company Overview for CAJCOM LIMITED (09103893)
- Filing history for CAJCOM LIMITED (09103893)
- People for CAJCOM LIMITED (09103893)
- Insolvency for CAJCOM LIMITED (09103893)
- More for CAJCOM LIMITED (09103893)
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) |
---|---|---|---|
28 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jan 2024 | AD01 | Registered office address changed from 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 18 January 2024 | |
18 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2024 | LIQ02 | Statement of affairs | |
14 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 11 November 2022
|
|
14 Nov 2022 | PSC04 | Change of details for Mr John Michael Hasler as a person with significant control on 11 November 2022 | |
14 Nov 2022 | PSC02 | Notification of Eventuring Ltd as a person with significant control on 11 November 2022 | |
12 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with updates | |
27 Sep 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
22 Nov 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
19 Nov 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
20 Jan 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
29 Jan 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
07 Jun 2018 | AP01 | Appointment of Mrs Claire Jane Hasler as a director on 1 June 2018 | |
30 Jan 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
30 Jan 2018 | CH01 | Director's details changed for Mr John Michael Hasler on 30 January 2018 | |
14 Jul 2017 | PSC01 | Notification of John Michael Hasler as a person with significant control on 6 April 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 |