GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 23rd, June 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, June 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd September 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd September 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 22nd September 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 22nd November 2017. New Address: St Christophers House Ridge Road Letchworth Garden City SG6 1PT. Previous address: 39 Whitehorse Lane Stevenage Hertfordshire SG1 6NJ United Kingdom
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd September 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2016
filed on: 21st, April 2016
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed cje plumming LIMITEDcertificate issued on 28/09/15
filed on: 28th, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 24th, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th September 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|