COJU LIMITED

8 Devonshire Square, London, EC2M 4PL, England
StatusDISSOLVED
Company No.11924987
CategoryPrivate Limited Company
Incorporated03 Apr 2019
Age5 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years5 months, 13 days

SUMMARY

COJU LIMITED is an dissolved private limited company with number 11924987. It was incorporated 5 years, 1 month, 28 days ago, on 03 April 2019 and it was dissolved 5 months, 13 days ago, on 19 December 2023. The company address is 8 Devonshire Square, London, EC2M 4PL, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oxana Rodko

Termination date: 2021-12-20

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Address

Type: AD01

Old address: 25 Finsbury Circus London EC2M 7EE England

Change date: 2022-06-29

New address: 8 Devonshire Square London EC2M 4PL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anzhelika Khan

Notification date: 2021-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-04

Psc name: Oxana Rodko

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-04

Psc name: Mikhail Litvin

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-11

Officer name: Mr Mikhail Litvin

Documents

View document PDF

Capital allotment shares

Date: 03 May 2021

Action Date: 02 May 2021

Category: Capital

Type: SH01

Date: 2021-05-02

Capital : 1,000 GBP

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

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

New address: 25 Finsbury Circus London EC2M 7EE

Old address: 5 Stratford Place London W1C 1AX United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-12

Officer name: Mr. Mikhail Litvin

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elena Grigoryeva

Termination date: 2020-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Incorporation company

Date: 03 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL AA324 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09501704
Status:LIQUIDATION
Category:Private Limited Company

DXRT LIMITED

HIGHFIELD COURT,EASTLEIGH,SO53 3TY

Number:07072485
Status:ACTIVE
Category:Private Limited Company

EURO TITAN INTERNATIONAL LP

18/2 ROYSTON MAINS STREET,EDINBURGH,EH5 1LB

Number:SL022811
Status:ACTIVE
Category:Limited Partnership

MARLIN MIDWAY LIMITED

MARLIN HOUSE,WORTHING,BN11 1QP

Number:08255990
Status:ACTIVE
Category:Private Limited Company

OCEAN AIR ACCOUNTANTS LIMITED

OCEAN AIR HOUSE SUITE 200 1ST FLOOR,LEYTONSTONE,E11 3AW

Number:08564759
Status:ACTIVE
Category:Private Limited Company

THE AUDIOWORKS (NW) LIMITED

14 STOCKPORT ROAD,STOCKPORT,SK8 2AA

Number:11119384
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