- Company Overview for CCJ TRADING LIMITED (04400469)
- Filing history for CCJ TRADING LIMITED (04400469)
- People for CCJ TRADING LIMITED (04400469)
- More for CCJ TRADING LIMITED (04400469)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2013 | DS01 | Application to strike the company off the register | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 |
Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
|
|
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 May 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
14 Apr 2010 | AD01 | Registered office address changed from Godliman House Godliman Street London EC4V 5BD England on 14 April 2010 | |
13 Apr 2010 | TM02 | Termination of appointment of Sally Lorraine as a secretary | |
13 Apr 2010 | AD01 | Registered office address changed from 1st Floor Camelford House 87-89 Albert Embankment London SE1 7TP on 13 April 2010 | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Apr 2009 | 363a | Return made up to 21/03/09; full list of members | |
13 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Apr 2008 | 363a | Return made up to 21/03/08; full list of members | |
16 Apr 2008 | 288a | Director appointed mr david christopher gifford | |
16 Apr 2008 | 288a | Secretary appointed mrs sally irene lorraine | |
15 Apr 2008 | 288b | Appointment Terminated Director jane clements | |
15 Apr 2008 | 288b | Appointment Terminated Director margaret shepherd | |
15 Apr 2008 | 288b | Appointment Terminated Secretary jane clements | |
01 Aug 2007 | 287 | Registered office changed on 01/08/07 from: 5TH floor camelford house 87-89 albert embankment london SE1 7TP | |
02 May 2007 | AA | Accounts made up to 31 March 2007 |