- Company Overview for CJLC LTD (11777818)
- Filing history for CJLC LTD (11777818)
- People for CJLC LTD (11777818)
- More for CJLC LTD (11777818)
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) |
---|---|---|---|
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2023 | CH01 | Director's details changed for Mr Michael Paterson on 22 September 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
07 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
14 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
05 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
27 Apr 2020 | PSC04 | Change of details for Mr Michael Paterson as a person with significant control on 1 November 2019 | |
24 Mar 2020 | AD01 | Registered office address changed from 26 Greek Street Stockport SK3 8AB United Kingdom to Suite B Deanway Technology Centre Building 2 Wilmslow Road Handforth Wilmslow SK9 3FB on 24 March 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
28 Nov 2019 | PSC01 | Notification of Michael Paterson as a person with significant control on 1 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Joshua Paterson as a director on 1 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Michael Paterson as a director on 1 November 2019 | |
28 Nov 2019 | PSC07 | Cessation of Joshua Paterson as a person with significant control on 1 November 2019 | |
21 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-21
|