- Company Overview for C & J GLOBAL CONSULTANTS LTD (10458098)
- Filing history for C & J GLOBAL CONSULTANTS LTD (10458098)
- People for C & J GLOBAL CONSULTANTS LTD (10458098)
- More for C & J GLOBAL CONSULTANTS LTD (10458098)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2022 | PSC04 | Change of details for Mrs Jane Elizabeth Copeland as a person with significant control on 16 August 2022 | |
16 Aug 2022 | PSC04 | Change of details for Mr Christopher John Copeland as a person with significant control on 16 August 2022 | |
16 Aug 2022 | CH01 | Director's details changed for Mr Christopher John Copeland on 16 August 2022 | |
16 Aug 2022 | CH01 | Director's details changed for Mrs Jane Elizabeth Copeland on 16 August 2022 | |
27 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 25 January 2022
|
|
08 Nov 2021 | PSC04 | Change of details for Mrs Jane Elizabeth Dedman as a person with significant control on 8 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
13 Sep 2021 | DS02 | Withdraw the company strike off application | |
11 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2021 | DS01 | Application to strike the company off the register | |
23 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
09 Nov 2020 | PSC04 | Change of details for Mrs Jane Elizabeth Dedman as a person with significant control on 1 November 2020 | |
09 Nov 2020 | PSC04 | Change of details for Mr Christopher John Copeland as a person with significant control on 1 November 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
13 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
11 Nov 2019 | AD01 | Registered office address changed from 35 Regents Gate Exmouth EX8 1TR England to 1 Colleton Crescent Exeter Devon EX2 4DG on 11 November 2019 | |
07 Nov 2019 | PSC04 | Change of details for a person with significant control | |
06 Nov 2019 | PSC04 | Change of details for Mr Christopher John Copeland as a person with significant control on 6 November 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Mr Christopher John Copeland on 6 November 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Mrs Jane Elizabeth Copeland on 6 November 2019 |