Advanced company searchLink opens in new window

IJJJ LIMITED

Company number 09265724

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2021 DS01 Application to strike the company off the register
28 May 2020 AA Accounts for a dormant company made up to 31 October 2019
08 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
13 May 2019 AA Accounts for a dormant company made up to 31 October 2018
04 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
05 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
07 Dec 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
11 Aug 2017 AD01 Registered office address changed from Fieldfare Startins Lane Cookham Dean Maidenhead Berkshire SL6 9AN to Fieldfare Startins Lane Cookham Dean Maidenhead Berks SL6 9AN on 11 August 2017
26 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
26 May 2017 AD01 Registered office address changed from C/O Carter Clark, Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU United Kingdom to Fieldfare Startins Lane Cookham Dean Maidenhead Berkshire SL6 9AN on 26 May 2017
25 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2017 CS01 Confirmation statement made on 29 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
13 Jan 2016 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
30 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 2,000
19 Jan 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Oct 2014 NEWINC Incorporation