Advanced company searchLink opens in new window

CMJ 74 LIMITED

Company number 09134061

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50
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
  • GBP 50