Advanced company searchLink opens in new window

CJ INTERNATIONAL LTD

Company number 12436583

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)
09 Aug 2022 RP05 Registered office address changed to PO Box 4385, 12436583: Companies House Default Address, Cardiff, CF14 8LH on 9 August 2022
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
04 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-15
04 Jun 2020 TM01 Termination of appointment of Choudry Mehrban as a director on 2 June 2020
03 Jun 2020 AP01 Appointment of Miss Chanel Johns as a director on 5 February 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
01 Jun 2020 AP01 Appointment of Mr Choudry Mehrban as a director on 1 June 2020
01 Jun 2020 TM01 Termination of appointment of Kevin Brewer as a director on 1 June 2020
01 Jun 2020 AD01 Registered office address changed from 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7BF England to 71-75 Shelton Street London WC2H 9JQ on 1 June 2020
21 May 2020 PSC08 Notification of a person with significant control statement
15 May 2020 PSC09 Withdrawal of a person with significant control statement on 15 May 2020
10 Feb 2020 PSC08 Notification of a person with significant control statement
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
04 Feb 2020 AP01 Appointment of Mr Kevin Brewer as a director on 4 February 2020
04 Feb 2020 TM01 Termination of appointment of Darren Shane Braithwaite as a director on 4 February 2020
04 Feb 2020 PSC07 Cessation of Darren Shane Braithwaite as a person with significant control on 4 February 2020
04 Feb 2020 AD01 Registered office address changed from 59-61 Charlotte Street Birmingham B3 1PX United Kingdom to 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7BF on 4 February 2020
04 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-03
31 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-31
  • GBP 1