CJ'S LONDON ADVENTURE LIMITED

Suite 208 Britannia House 1-11 Glenthorne Road Suite 208 Britannia House 1-11 Glenthorne Road, London, W6 0LH, England
StatusDISSOLVED
Company No.08908763
CategoryPrivate Limited Company
Incorporated24 Feb 2014
Age10 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 3 months, 8 days

SUMMARY

CJ'S LONDON ADVENTURE LIMITED is an dissolved private limited company with number 08908763. It was incorporated 10 years, 3 months, 20 days ago, on 24 February 2014 and it was dissolved 2 years, 3 months, 8 days ago, on 08 March 2022. The company address is Suite 208 Britannia House 1-11 Glenthorne Road Suite 208 Britannia House 1-11 Glenthorne Road, London, W6 0LH, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 May 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Louise James

Change date: 2018-11-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

Old address: Suite 402, Britannia House 1-11 Glenthorne Road London W6 0LH

New address: Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Louise James

Change date: 2017-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Incorporation company

Date: 24 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOL HOUSE MARKETING LIMITED

12 D SILVERKNOWES VIEW,EDINBURGH,EH4 5PY

Number:SC580150
Status:ACTIVE
Category:Private Limited Company

MAM RETAIL LTD

304-306 MAXWELL ROAD,GLASGOW,G41 1PJ

Number:SC612603
Status:ACTIVE
Category:Private Limited Company

MONCKTON ENTERPRISES LTD.

30 BONNETHILL ROAD,PITLOCHRY,PH16 5BS

Number:SC361157
Status:ACTIVE
Category:Private Limited Company

PAULLEY'S TAXATION LTD

55 BRISTOL ROAD,BRISTOL,BS31 2WA

Number:10618634
Status:ACTIVE
Category:Private Limited Company

PEOPLE & ANIMALS UK COMMUNITY INTEREST COMPANY

WALNUT TREE COTTAGE GOREDIKE BANK,WISBECH,PE13 4NH

Number:09738365
Status:ACTIVE
Category:Community Interest Company

THE EXTENSION CENTRE LIMITED

33 HITCHIN STREET,BALDOCK,SG7 6AQ

Number:03114629
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source