CJAH HOLDINGS LIMITED

5 The Mews Tanzaro House 5 The Mews Tanzaro House, Manchester, M12 6HS, United Kingdom
StatusDISSOLVED
Company No.11433069
CategoryPrivate Limited Company
Incorporated26 Jun 2018
Age5 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years26 days

SUMMARY

CJAH HOLDINGS LIMITED is an dissolved private limited company with number 11433069. It was incorporated 5 years, 11 months, 20 days ago, on 26 June 2018 and it was dissolved 26 days ago, on 21 May 2024. The company address is 5 The Mews Tanzaro House 5 The Mews Tanzaro House, Manchester, M12 6HS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-15

Psc name: Lucien Leon Laviscount

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Address

Type: AD01

Old address: Suite 10-12 Mezzaninie Floor Royal Liver Building Pier Head Liverpool Merseyside L3 1HU

New address: 5 the Mews Tanzaro House Charlton Place Manchester M12 6HS

Change date: 2024-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-15

Psc name: Ashley Harrison

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2024

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucien Leon Laviscount

Termination date: 2024-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Harrison

Appointment date: 2024-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Old address: Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ England

Change date: 2023-11-08

New address: Suite 10-12 Mezzaninie Floor Royal Liver Building Pier Head Liverpool Merseyside L3 1HU

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-28

Officer name: Ashley Edward Harrison

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashley Edward Harrison

Cessation date: 2021-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucien Leon Laviscount

Notification date: 2021-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-28

Officer name: Mr Lucien Leon Laviscount

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-28

Officer name: Mingju Li

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-28

Officer name: David Alan Telford

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-28

Psc name: Mingju Li

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Old address: Unit 4L Crossley Road Heaton Chapel Stockport SK4 5BF England

New address: Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ

Change date: 2021-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-23

New address: Unit 4L Crossley Road Heaton Chapel Stockport SK4 5BF

Old address: Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-11

New address: Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ

Old address: Unit 4L, Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF England

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 08 Jun 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-14

Officer name: Mr David Alan Telford

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mingju Li

Change date: 2019-04-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Mingju Li

Change date: 2019-04-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-11

Psc name: Mr Ashley Edward Harrison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Old address: Unit 480 Broadstone Mill Broadstone House Stockport SK5 7DL United Kingdom

New address: Unit 4L, Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF

Change date: 2019-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Edward Harrison

Appointment date: 2018-07-13

Documents

View document PDF

Incorporation company

Date: 26 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGEUS TECHNOLOGY LIMITED

33 SHORTFIELD ROAD,WIRRAL,CH49 9BE

Number:04605183
Status:ACTIVE
Category:Private Limited Company

CAMLARK LTD

1 AQUHORTHIES CIRCLE,INVERURIE,AB51 3NB

Number:SC530019
Status:ACTIVE
Category:Private Limited Company

CAPELLA INTERNATIONAL LIMITED

10 CALDERDALE DRIVE,NOTTINGHAM,NG10 3PN

Number:10879926
Status:ACTIVE
Category:Private Limited Company

FRED & MILDRED LIMITED

RIDGE COTTAGE GLEVERING HILL,WOODBRIDGE,IP13 0DG

Number:08319014
Status:ACTIVE
Category:Private Limited Company

GSC 1 LIMITED

SUITE 1, 3RD FLOOR,,LONDON,SW1Y 4LB

Number:10833375
Status:ACTIVE
Category:Private Limited Company

MINOR,WEIR AND WILLIS LIMITED

ALTITUDE 206 DEYKIN AVENUE,BIRMINGHAM,B6 7BH

Number:00776793
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