- Company Overview for CMJ 74 LIMITED (09134061)
- Filing history for CMJ 74 LIMITED (09134061)
- People for CMJ 74 LIMITED (09134061)
- More for CMJ 74 LIMITED (09134061)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2018 | DS01 | Application to strike the company off the register | |
26 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
22 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 Sep 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | CH01 | Director's details changed for Mrs Mireille Khalil on 16 July 2014 | |
10 Sep 2015 | AD01 | Registered office address changed from C/O Croucher Needham Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to 2601 Ontario Tower Fairmont Avenue London E14 9JD on 10 September 2015 | |
10 Sep 2015 | AD01 | Registered office address changed from C/O F J Jobson & Daughters Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY England to 2601 Ontario Tower Fairmont Avenue London E14 9JD on 10 September 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from 55 Halstow Way Pitsea Basildon Essex SS13 2NY England to C/O F J Jobson & Daughters Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY on 9 June 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 May 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 January 2015 | |
28 Jul 2014 | AD01 | Registered office address changed from 2601 Ontario Tower Fairmont Avenue London E14 9JD United Kingdom to 55 Halstow Way Pitsea Basildon Essex SS13 2NY on 28 July 2014 | |
28 Jul 2014 | CH01 | Director's details changed for Mrs Mireille Percy on 16 July 2014 | |
16 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-16
|