Advanced company searchLink opens in new window

CHJ (117) LIMITED

Company number NI626592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2016 DS01 Application to strike the company off the register
04 Jul 2016 TM01 Termination of appointment of Mark Tinman as a director on 4 July 2016
04 Jul 2016 AP01 Appointment of Mr Hugo Rutherford as a director on 4 July 2016
16 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
03 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2016 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 6
28 Jan 2016 AD01 Registered office address changed from Norwich Union House 7 Fountain Street Belfast Antrim BT1 5EA to 42 Queen Street Belfast BT1 6HL on 28 January 2016
28 Jan 2016 AP01 Appointment of Mr Mark Tinman as a director on 28 January 2016
28 Jan 2016 TM02 Termination of appointment of Boyce Anderson as a secretary on 28 January 2016
28 Jan 2016 TM01 Termination of appointment of Boyce Anderson as a director on 28 January 2016
10 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 6
07 Nov 2014 TM01 Termination of appointment of Mark Tinman as a director on 7 November 2014
07 Nov 2014 TM02 Termination of appointment of Mark Tinman as a secretary on 7 November 2014
07 Nov 2014 AP03 Appointment of Mr Boyce Anderson as a secretary on 7 November 2014
07 Nov 2014 AP01 Appointment of Mr Boyce Anderson as a director on 7 November 2014
07 Nov 2014 SH01 Statement of capital following an allotment of shares on 7 November 2014
  • GBP 6
10 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted