Advanced company searchLink opens in new window

CJUK LIMITED

Company number 10295540

Filter by category

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)
11 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2021 AD01 Registered office address changed from 15 Coppice Grove Stoke-on-Trent ST3 6BF United Kingdom to 2 Bakers Yard Uxbridge UB8 1JZ on 4 February 2021
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2019 AA Micro company accounts made up to 31 July 2018
07 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
09 Jul 2019 PSC04 Change of details for Jamie Shore as a person with significant control on 9 July 2019
09 Jul 2019 PSC01 Notification of Craig Shore as a person with significant control on 9 July 2019
09 Jul 2019 AP01 Appointment of Mr Craig Shore as a director on 9 July 2019
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
15 Jan 2018 AA Micro company accounts made up to 31 July 2017
19 Sep 2017 PSC04 Change of details for Craig Shore as a person with significant control on 18 September 2017
18 Sep 2017 TM01 Termination of appointment of Craig Shore as a director on 18 September 2017
18 Sep 2017 CS01 Confirmation statement made on 25 July 2017 with updates
15 Sep 2017 AP01 Appointment of Mr Jamie Shore as a director on 15 September 2017
18 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-18
26 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-26
  • GBP 100