- Company Overview for CEPF II CJ DEVELOPMENTS LIMITED (09470401)
- Filing history for CEPF II CJ DEVELOPMENTS LIMITED (09470401)
- People for CEPF II CJ DEVELOPMENTS LIMITED (09470401)
- Charges for CEPF II CJ DEVELOPMENTS LIMITED (09470401)
- Insolvency for CEPF II CJ DEVELOPMENTS LIMITED (09470401)
- More for CEPF II CJ DEVELOPMENTS LIMITED (09470401)
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) |
---|---|---|---|
16 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2021 | LIQ10 | Removal of liquidator by court order | |
11 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 September 2021 | |
21 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2020 | LIQ01 | Declaration of solvency | |
13 Oct 2020 | AD01 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 13 October 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Christofi Christakis as a director on 30 June 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Mar 2019 | MR04 | Satisfaction of charge 094704010001 in full | |
18 Mar 2019 | MR04 | Satisfaction of charge 094704010002 in full | |
18 Mar 2019 | MR04 | Satisfaction of charge 094704010003 in full | |
18 Mar 2019 | MR04 | Satisfaction of charge 094704010004 in full | |
07 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
09 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
26 Nov 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
06 Nov 2015 | AP01 | Appointment of Mr Murray Jonathan Martin Petit as a director on 6 November 2015 |