CJK INTERIORS LIMITED
Status | DISSOLVED |
Company No. | 06480791 |
Category | Private Limited Company |
Incorporated | 23 Jan 2008 |
Age | 16 years, 4 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 8 months, 7 days |
SUMMARY
CJK INTERIORS LIMITED is an dissolved private limited company with number 06480791. It was incorporated 16 years, 4 months, 13 days ago, on 23 January 2008 and it was dissolved 2 years, 8 months, 7 days ago, on 28 September 2021. The company address is 52 Woodgate Avenue 52 Woodgate Avenue, Stoke-on-trent, ST7 3EF, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2021
Action Date: 24 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-24
New address: 52 Woodgate Avenue Church Lawton Stoke-on-Trent ST7 3EF
Old address: 5 Rileys Way Bignall End Stoke-on-Trent ST7 8QS England
Documents
Accounts with accounts type total exemption full
Date: 15 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2018
Action Date: 19 Aug 2018
Category: Address
Type: AD01
New address: 5 Rileys Way Bignall End Stoke-on-Trent ST7 8QS
Old address: 26 Friesian Gardens Newcastle Under Lyme Staffordshire ST5 6BB
Change date: 2018-08-19
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 04 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 15 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 15 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type total exemption small
Date: 06 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Kelsall
Change date: 2010-03-09
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher kelsall / 25/02/2008
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed christopher kelsall
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed jane michelle kelsall
Documents
Legacy
Date: 05 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 05/03/2008 from gladstone house 505 etruria road basford stoke on trent staffordshire ST4 6JH
Documents
Some Companies
C/O ABLE & YOUNG LTD, AIRPORT HOUSE,CROYDON,CR0 0XZ
Number: | 06200983 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WORSLEY COURT,WORSLEY,M28 3NJ
Number: | 08443801 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIMSBY ROAD BUSINESS CENTRE,CLEETHORPES,DN35 7DG
Number: | 06826434 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER HOUSE,MANCHESTER,M1 5AN
Number: | 11123932 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PORTLAND ROAD,BIRMINGHAM,B16 9HN
Number: | 10829338 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIBSON HOUSE,LONDON,N17 0DH
Number: | 11259905 |
Status: | ACTIVE |
Category: | Private Limited Company |