- Company Overview for CJ SELF 8064 LTD (10709707)
- Filing history for CJ SELF 8064 LTD (10709707)
- People for CJ SELF 8064 LTD (10709707)
- More for CJ SELF 8064 LTD (10709707)
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 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2019 | PSC01 | Notification of Michael Hillier as a person with significant control on 2 January 2019 | |
02 Jan 2019 | AP01 | Appointment of Mr Michael Roger Hillier as a director on 2 January 2019 | |
02 Jan 2019 | TM01 | Termination of appointment of Jonathan Clinton Hughes as a director on 2 January 2019 | |
02 Jan 2019 | PSC07 | Cessation of Jonathan Clinton Hughes as a person with significant control on 2 January 2019 | |
02 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
15 May 2018 | CH01 | Director's details changed for Christine Jennifer Self on 15 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Jonathan Clinton Hughes on 14 May 2018 | |
14 May 2018 | PSC04 | Change of details for Jonathan Clinton Hughes as a person with significant control on 14 May 2018 | |
25 Jul 2017 | AD01 | Registered office address changed from Ground Floor 28 Station Road Wiltshire Warminster BA12 9BR United Kingdom to Racs Group House Three Horseshoes Walk Wiltshire Warminster BA12 9BT on 25 July 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
05 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-05
|