CJR IT SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 07493658 |
Category | Private Limited Company |
Incorporated | 14 Jan 2011 |
Age | 13 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 23 days |
SUMMARY
CJR IT SOLUTIONS LIMITED is an dissolved private limited company with number 07493658. It was incorporated 13 years, 4 months, 25 days ago, on 14 January 2011 and it was dissolved 3 years, 2 months, 23 days ago, on 16 March 2021. The company address is 47 Gossoms End, Berkhamsted, HP4 1DF, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Dec 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company current shortened
Date: 10 Mar 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Change person director company with change date
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Robertson
Change date: 2019-11-15
Documents
Change person secretary company with change date
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Aletha Robertson
Change date: 2019-11-15
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-15
New address: 47 Gossoms End Berkhamsted HP4 1DF
Old address: 6 Bell Farm Close Studham Beds LU6 2QX
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Change person director company with change date
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Robertson
Change date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Appoint person secretary company with name date
Date: 12 May 2017
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-04-01
Officer name: Aletha Robertson
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 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: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Change person director company with change date
Date: 28 Jan 2016
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Robertson
Change date: 2015-11-03
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Address
Type: AD01
New address: 6 Bell Farm Close Studham Beds LU6 2QX
Change date: 2015-11-03
Old address: 15a Bourne Road Berkhamsted Hertfordshire HP4 3JY
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 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: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Capital allotment shares
Date: 22 Apr 2014
Action Date: 22 Apr 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-04-22
Documents
Capital allotment shares
Date: 22 Apr 2014
Action Date: 22 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-22
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 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: 07 Feb 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 16 Mar 2012
Action Date: 16 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Robertson
Change date: 2012-03-16
Documents
Change registered office address company with date old address
Date: 16 Mar 2012
Action Date: 16 Mar 2012
Category: Address
Type: AD01
Old address: 48 Woodlands Avenue Berkhamsted Hertfordshire HP4 2JQ United Kingdom
Change date: 2012-03-16
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Some Companies
A S M SURFACE TECHNOLOGIES LIMITED
FAVERDALE,DARLINGTON,DL3 0PP
Number: | 05980687 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENSON & PHELPS PROPERTY COMPANY LIMITED
8 THE SHRUBBERIES,LONDON,E18 1BD
Number: | 00840972 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SWALLOWS,HARLOW,CM17 0AR
Number: | 10507042 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10568263 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCS GARAGE SERVICES UK LIMITED
MCS GARAGE SERVICES UK LIMITED PORTSMOUTH ROAD,EASTLEIGH,SO50 7HF
Number: | 06296411 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP HPT SECONDARY OPPORTUNITIES V-B SLP ACCESS, L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL031391 |
Status: | ACTIVE |
Category: | Limited Partnership |