CJN LTD
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
25/01/2325 January 2023 | Micro company accounts made up to 2021-10-31 |
08/01/238 January 2023 | Registered office address changed from 36 Leven Street Edinburgh EH3 9LJ Scotland to 53-55 Broughton Street Edinburgh EH1 3RJ on 2023-01-08 |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-29 with no updates |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
04/02/224 February 2022 | Micro company accounts made up to 2020-10-31 |
04/02/224 February 2022 | Micro company accounts made up to 2019-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with updates |
02/08/212 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02 |
28/06/2128 June 2021 | Termination of appointment of Chrisopher Jean-Marain as a director on 2021-06-25 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISOPHER JEAN-MARIN / 17/07/2019 |
15/07/1915 July 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JEAN-MARIN / 15/07/2019 |
19/01/1919 January 2019 | DISS40 (DISS40(SOAD)) |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
15/01/1915 January 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/09/1827 September 2018 | CESSATION OF NATHAN WATSON AS A PSC |
27/09/1827 September 2018 | APPOINTMENT TERMINATED, DIRECTOR NATHAN WATSON |
27/09/1827 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HOWARD / 16/09/2018 |
27/09/1827 September 2018 | DIRECTOR APPOINTED MR JOHN ANDREW HOWARD |
13/12/1713 December 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHEN JEAN-MARIN / 12/12/2017 |
10/12/1710 December 2017 | REGISTERED OFFICE CHANGED ON 10/12/2017 FROM 62 ELM ROW EDINBURGH EH7 4AQ UNITED KINGDOM |
30/10/1730 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company