CJ TRAINING LIMITED
Status | DISSOLVED |
Company No. | 10307038 |
Category | Private Limited Company |
Incorporated | 02 Aug 2016 |
Age | 7 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 years, 6 months, 16 days |
SUMMARY
CJ TRAINING LIMITED is an dissolved private limited company with number 10307038. It was incorporated 7 years, 10 months, 3 days ago, on 02 August 2016 and it was dissolved 4 years, 6 months, 16 days ago, on 19 November 2019. The company address is 4 Swingbow 4 Swingbow, Chatteris, PE16 6UH, Cambridgeshire.
Company Fillings
Gazette dissolved voluntary
Date: 19 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Notification of a person with significant control
Date: 15 Sep 2017
Action Date: 02 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-02
Psc name: Samantha Jayne Richter
Documents
Change person director company with change date
Date: 14 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-03
Officer name: Mr James Edward Spencer Codling
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Address
Type: AD01
Old address: 3 Pym Court Pym Court Cromwell Rd Cambridge Cambridgeshire CB1 3FB United Kingdom
New address: 4 Swingbow Forty Foot Rd Chatteris Cambridgeshire Pe1 66Uh
Change date: 2016-10-14
Documents
Some Companies
93 BROAD STREET,WEST MIDLANDS,B15 1AU
Number: | 03539629 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
21 BALGONIE ROAD,LONDON,E4 7HL
Number: | 10843770 |
Status: | ACTIVE |
Category: | Private Limited Company |
FENIT DESIGN MANAGEMENT LIMITED
STATION HOUSE,SUTTON COLDFIELD,B72 1TU
Number: | 03734814 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MUSKERS BUILDING,LIVERPOOL,L1 6AA
Number: | 05077446 |
Status: | ACTIVE |
Category: | Private Limited Company |
MJ GREEN ACCOUNTANCY SERVICES LIMITED
UNIT 10 SILVER END BUSINESS PARK,BRIERLEY HILL,DY5 3LG
Number: | 07504036 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 78,EDINBURGH,EH7 5JA
Number: | SL006768 |
Status: | ACTIVE |
Category: | Limited Partnership |