- Company Overview for CJAH HOLDINGS LIMITED (11433069)
- Filing history for CJAH HOLDINGS LIMITED (11433069)
- People for CJAH HOLDINGS LIMITED (11433069)
- More for CJAH HOLDINGS LIMITED (11433069)
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) |
---|---|---|---|
21 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Mar 2024 | PSC07 | Cessation of Lucien Leon Laviscount as a person with significant control on 15 March 2024 | |
15 Mar 2024 | AD01 | Registered office address changed from Suite 10-12 Mezzaninie Floor Royal Liver Building Pier Head Liverpool Merseyside L3 1HU to 5 the Mews Tanzaro House Charlton Place Manchester M12 6HS on 15 March 2024 | |
15 Mar 2024 | PSC01 | Notification of Ashley Harrison as a person with significant control on 15 March 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
15 Mar 2024 | TM01 | Termination of appointment of Lucien Leon Laviscount as a director on 15 March 2024 | |
15 Mar 2024 | AP01 | Appointment of Mr Ashley Harrison as a director on 15 March 2024 | |
08 Nov 2023 | AD01 | Registered office address changed from Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ England to Suite 10-12 Mezzaninie Floor Royal Liver Building Pier Head Liverpool Merseyside L3 1HU on 8 November 2023 | |
29 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
08 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2021 | DS01 | Application to strike the company off the register | |
29 Apr 2021 | TM01 | Termination of appointment of Ashley Edward Harrison as a director on 28 April 2021 | |
29 Apr 2021 | PSC07 | Cessation of Ashley Edward Harrison as a person with significant control on 28 April 2021 | |
29 Apr 2021 | PSC01 | Notification of Lucien Leon Laviscount as a person with significant control on 28 April 2021 | |
29 Apr 2021 | AP01 | Appointment of Mr Lucien Leon Laviscount as a director on 28 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
28 Apr 2021 | TM01 | Termination of appointment of Mingju Li as a director on 28 April 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of David Alan Telford as a director on 28 April 2021 | |
28 Apr 2021 | PSC07 | Cessation of Mingju Li as a person with significant control on 28 April 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from Unit 4L Crossley Road Heaton Chapel Stockport SK4 5BF England to Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ on 28 April 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ England to Unit 4L Crossley Road Heaton Chapel Stockport SK4 5BF on 23 March 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from Unit 4L, Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF England to Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ on 11 March 2021 | |
11 Dec 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
11 Dec 2020 | AA | Accounts for a dormant company made up to 30 June 2019 |