- Company Overview for CHJ (117) LIMITED (NI626592)
- Filing history for CHJ (117) LIMITED (NI626592)
- People for CHJ (117) LIMITED (NI626592)
- More for CHJ (117) LIMITED (NI626592)
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
|
|
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
|
|
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
|
|
10 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-10
|