- Company Overview for CTJ98GS LIMITED (11665141)
- Filing history for CTJ98GS LIMITED (11665141)
- People for CTJ98GS LIMITED (11665141)
- More for CTJ98GS LIMITED (11665141)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2019 | AD01 | Registered office address changed from Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN to Unit D4 Brook Street Business Centre Brook Street Tipton DY4 9DD on 29 October 2019 | |
10 May 2019 | TM01 | Termination of appointment of Ramaine Orlanda Mckenzie as a director on 10 May 2019 | |
10 May 2019 | AP01 | Appointment of Mr Jay Thomas as a director on 10 May 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from Office 3, 67-73 Constitution Hill Birmingham B19 3JX United Kingdom to Suite 1 Ground Floor 36 Hylton Street Birmingham B18 6HN on 13 February 2019 | |
07 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-07
|