- Company Overview for CJC CONSULTING LIMITED (04194899)
- Filing history for CJC CONSULTING LIMITED (04194899)
- People for CJC CONSULTING LIMITED (04194899)
- More for CJC CONSULTING LIMITED (04194899)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2020 | DS01 | Application to strike the company off the register | |
15 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from Claremont House Deans Court Bicester Oxfordshire OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 19 April 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
10 Apr 2018 | CH01 | Director's details changed for Ms Catherine Jane Stead on 1 February 2018 | |
10 Apr 2018 | CH01 | Director's details changed for James Alexander Crabtree on 5 April 2017 | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
13 Apr 2015 | CH01 | Director's details changed for Dr John Robert Crabtree on 13 April 2015 | |
13 Apr 2015 | CH01 | Director's details changed for Susan Victoria Crabtree on 13 April 2015 | |
13 Apr 2015 | CH01 | Director's details changed for James Alexander Crabtree on 13 April 2015 | |
13 Apr 2015 | CH03 | Secretary's details changed for Dr John Robert Crabtree on 13 April 2015 | |
08 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 27 November 2014
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|