- Company Overview for C & J ENTERPRISES LTD (10718190)
- Filing history for C & J ENTERPRISES LTD (10718190)
- People for C & J ENTERPRISES LTD (10718190)
- More for C & J ENTERPRISES LTD (10718190)
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 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2022 | AD01 | Registered office address changed from 38 Surrey Street Norwich Norfolk NR1 3NY England to 127 Unthank Road Norwich Norfolk NR2 2PE on 14 March 2022 | |
03 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
05 May 2021 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
16 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Sep 2020 | PSC07 | Cessation of John Douglas White as a person with significant control on 30 July 2018 | |
04 Sep 2020 | PSC04 | Change of details for Mr John Douglas White as a person with significant control on 4 September 2020 | |
04 Sep 2020 | PSC04 | Change of details for Mr Christopher James Featherby as a person with significant control on 4 September 2020 | |
04 Sep 2020 | CH01 | Director's details changed for Mr Christopher James Featherby on 4 September 2020 | |
10 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
26 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
30 Jul 2018 | TM01 | Termination of appointment of John Douglas White as a director on 30 July 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from Suite 2 125 Ber Street Norwich Norfolk NR1 3EY England to 38 Surrey Street Norwich Norfolk NR1 3NY on 23 July 2018 | |
12 Jun 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from 27 st. Augustines Street Norwich Norfolk NR3 3BY United Kingdom to Suite 2 125 Ber Street Norwich Norfolk NR1 3EY on 11 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
10 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-10
|