Advanced company searchLink opens in new window

CJAH HOLDINGS LIMITED

Company number 11433069

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)
25 Mar 2024 PSC07 Cessation of Lucien Leon Laviscount as a person with significant control on 15 March 2024
15 Mar 2024 AD01 Registered office address changed from Suite 10-12 Mezzaninie Floor Royal Liver Building Pier Head Liverpool Merseyside L3 1HU to 5 the Mews Tanzaro House Charlton Place Manchester M12 6HS on 15 March 2024
15 Mar 2024 PSC01 Notification of Ashley Harrison as a person with significant control on 15 March 2024
15 Mar 2024 CS01 Confirmation statement made on 28 April 2022 with updates
15 Mar 2024 TM01 Termination of appointment of Lucien Leon Laviscount as a director on 15 March 2024
15 Mar 2024 AP01 Appointment of Mr Ashley Harrison as a director on 15 March 2024
08 Nov 2023 AD01 Registered office address changed from Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ England to Suite 10-12 Mezzaninie Floor Royal Liver Building Pier Head Liverpool Merseyside L3 1HU on 8 November 2023
29 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2021 DS01 Application to strike the company off the register
29 Apr 2021 TM01 Termination of appointment of Ashley Edward Harrison as a director on 28 April 2021
29 Apr 2021 PSC07 Cessation of Ashley Edward Harrison as a person with significant control on 28 April 2021
29 Apr 2021 PSC01 Notification of Lucien Leon Laviscount as a person with significant control on 28 April 2021
29 Apr 2021 AP01 Appointment of Mr Lucien Leon Laviscount as a director on 28 April 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
28 Apr 2021 TM01 Termination of appointment of Mingju Li as a director on 28 April 2021
28 Apr 2021 TM01 Termination of appointment of David Alan Telford as a director on 28 April 2021
28 Apr 2021 PSC07 Cessation of Mingju Li as a person with significant control on 28 April 2021
28 Apr 2021 AD01 Registered office address changed from Unit 4L Crossley Road Heaton Chapel Stockport SK4 5BF England to Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ on 28 April 2021
23 Mar 2021 AD01 Registered office address changed from Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ England to Unit 4L Crossley Road Heaton Chapel Stockport SK4 5BF on 23 March 2021
11 Mar 2021 AD01 Registered office address changed from Unit 4L, Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF England to Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ on 11 March 2021
11 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
11 Dec 2020 AA Accounts for a dormant company made up to 30 June 2019
09 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates