CJS INVESTMENTS LLP

Central Square Central Square, Leeds, LS1 4DL
StatusDISSOLVED
Company No.OC352617
CategoryLimited Liability Partnership
Incorporated25 Feb 2010
Age14 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution18 May 2020
Years4 years, 1 month

SUMMARY

CJS INVESTMENTS LLP is an dissolved limited liability partnership with number OC352617. It was incorporated 14 years, 3 months, 21 days ago, on 25 February 2010 and it was dissolved 4 years, 1 month ago, on 18 May 2020. The company address is Central Square Central Square, Leeds, LS1 4DL.



Company Fillings

Gazette dissolved liquidation

Date: 18 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 18 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 23 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration progress report

Date: 16 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 08 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 08 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration extension of period

Date: 24 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 25 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 20 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 03 Nov 2017

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 31 Oct 2017

Action Date: 16 Sep 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-09-16

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 30 Apr 2017

Action Date: 16 Mar 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-03-16

Documents

View document PDF

Liquidation in administration extension of period

Date: 16 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 25 Oct 2016

Action Date: 16 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-09-16

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: LLAD01

Old address: Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP

Change date: 2016-10-14

New address: Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 May 2016

Action Date: 09 Apr 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-04-09

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 10 Nov 2015

Action Date: 09 Oct 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-10-09

Documents

View document PDF

Liquidation in administration extension of period

Date: 06 Nov 2015

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Jun 2015

Action Date: 03 May 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-05-03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 23 Feb 2015

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 17 Feb 2015

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 12 Feb 2015

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 12 Feb 2015

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 06 Jan 2015

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: LLAD01

Old address: 79-81 Market St Stalybridge Cheshire SW15 2AA

Change date: 2014-11-19

New address: Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 13 Nov 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 May 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 27 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Feb 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jul 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-11-01

Officer name: Jason Lee Alexander

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jul 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-11-01

Officer name: Dr Chandravadan Raichand Mehta

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jul 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-11-01

Officer name: Mr Sunil Gunnar Mehta

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Address

Type: LLAD01

Change date: 2013-07-23

Old address: 104 Queens Road Ashton Under Lyne Oldham Lancashire OL6 8EL

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jul 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 25 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Legacy

Date: 18 Dec 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Address

Type: LLAD01

Old address: , Regency House 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR

Change date: 2012-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Apr 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-25

Documents

View document PDF

Gazette notice compulsary

Date: 28 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-25

Documents

View document PDF

Legacy

Date: 23 Dec 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6

Documents

View document PDF

Legacy

Date: 23 Dec 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Address

Type: LLAD01

Old address: , Regency House 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR

Change date: 2010-09-21

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 02 Aug 2010

Action Date: 02 Aug 2010

Category: Address

Type: LLAD01

Change date: 2010-08-02

Old address: , 69 Railway Road, Chorley, PR6 0HN

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 29 Jul 2010

Action Date: 31 May 2011

Category: Accounts

Type: LLAA01

New date: 2011-05-31

Made up date: 2011-02-28

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Temple Secretaries Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Company Directors Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Chanravadadan Raichand Mehta

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sunil Gunnar Chandravadan Mehta

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jason Lee Alexander

Documents

View document PDF

Incorporation limited liability partnership

Date: 25 Feb 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ARTRIA LONDON LIMITED

EGALE 1,WATFORD,WD17 1DL

Number:08081979
Status:ACTIVE
Category:Private Limited Company

BECKMANN ARCHITECTURE LIMITED

94 ARUNDEL DRIVE,FAREHAM,PO16 7NU

Number:11240640
Status:ACTIVE
Category:Private Limited Company

FANAXEL LIMITED

13 LANESIDE,EDGWARE,HA8 9PL

Number:07890095
Status:ACTIVE
Category:Private Limited Company

INSPIRED LEARNERS LTD

161 HOLTON ROAD,BARRY,CF63 4HP

Number:10376924
Status:ACTIVE
Category:Private Limited Company

PRIMROSE CHEMISTS

44 MONTGOMERY ROAD,,BT6 9HL

Number:NI045976
Status:ACTIVE
Category:Private Unlimited Company

SULTANA TRADING LTD

99 KENILWORTH CRESCENT,ENFIELD,EN1 3RF

Number:11098753
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