- Company Overview for CHJ (120) LIMITED (NI628879)
- Filing history for CHJ (120) LIMITED (NI628879)
- People for CHJ (120) LIMITED (NI628879)
- More for CHJ (120) LIMITED (NI628879)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2016 | DS01 | Application to strike the company off the register | |
04 Mar 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Colm Mcauley as a director on 2 March 2016 | |
02 Mar 2016 | TM02 | Termination of appointment of Colm Mcauley as a secretary on 2 March 2016 | |
02 Mar 2016 | AP01 | Appointment of Mr Mark Tinman as a director on 2 March 2016 | |
23 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | TM02 | Termination of appointment of Mark Tinman as a secretary on 23 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Mark Tinman as a director on 23 June 2015 | |
23 Jun 2015 | AP03 | Appointment of Mr Colm Mcauley as a secretary on 23 June 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr Colm Mcauley as a director on 23 June 2015 | |
12 May 2015 | AD01 | Registered office address changed from Norwich Union House 7 Fountain Street Belfast County Antrim BT1 5EA to Jefferson House 42 Queen Street Belfast BT1 6HL on 12 May 2015 | |
23 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-23
|