CMJ CONSULTING SOLUTIONS LIMITED

9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ
StatusDISSOLVED
Company No.09839982
CategoryPrivate Limited Company
Incorporated23 Oct 2015
Age8 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution27 Apr 2023
Years1 year, 1 month, 7 days

SUMMARY

CMJ CONSULTING SOLUTIONS LIMITED is an dissolved private limited company with number 09839982. It was incorporated 8 years, 7 months, 12 days ago, on 23 October 2015 and it was dissolved 1 year, 1 month, 7 days ago, on 27 April 2023. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Gazette dissolved liquidation

Date: 27 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Address

Type: AD01

Old address: First Floor, Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ United Kingdom

Change date: 2022-03-04

New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 03 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-19

Psc name: Mrs Claire Marie Jenkins

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-19

Officer name: Mrs Claire Marie Jenkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-13

Old address: First Floor, Lipton House Stanbridge Road Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ England

New address: First Floor, Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-13

Psc name: Mrs Claire Marie Jenkins

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Marie Jenkins

Change date: 2018-08-13

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-18

Officer name: Mrs Claire Marie Jenkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

New address: First Floor, Lipton House Stanbridge Road Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ

Change date: 2018-05-21

Old address: 23 Arthur Bliss Gardens Cheltenham GL50 2LN England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Marie Jenkins

Change date: 2017-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

Old address: 3 Wickfield Clevedon North Somerset BS21 5EU United Kingdom

Change date: 2017-12-06

New address: 23 Arthur Bliss Gardens Cheltenham GL50 2LN

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Incorporation company

Date: 23 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANASTAS&ANTOILINCA LTD

4 GUY STREET,STOKE-ON-TRENT,ST2 9BB

Number:11636598
Status:ACTIVE
Category:Private Limited Company

BILL UPSALL (SPORTS) LIMITED

CHARLOTTE STREET,TYNE AND WEAR,NE33 1PX

Number:01460420
Status:ACTIVE
Category:Private Limited Company

DGI UK GROUP LIMITED

UNIT 3, 116 BROUGHTON LANE,SALFORD,M7 1UF

Number:10942575
Status:ACTIVE
Category:Private Limited Company

ELD LANE MANAGEMENT LTD

12 ST. CLARE ROAD,COLCHESTER,CO3 3SZ

Number:11535383
Status:ACTIVE
Category:Private Limited Company

HALEY-ROE LIMITED

CVR GLOBAL LLP,BIRMINGHAM,B1 2JB

Number:01998249
Status:LIQUIDATION
Category:Private Limited Company

PUPVILLE IT LTD

35 APPIAN PLACE,MOTHERWELL,ML1 3FT

Number:SC410293
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