CJ'S CITY LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1330 August 2013 APPLICATION FOR STRIKING-OFF

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LLEWELYN

View Document

23/01/1323 January 2013 08/10/12 NO MEMBER LIST

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SAINT

View Document

09/01/139 January 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

22/11/1222 November 2012 SECRETARY APPOINTED MRS LATANA ABRAHAM

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL WAYTE

View Document

10/10/1110 October 2011 08/10/11 NO MEMBER LIST

View Document

08/10/118 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALBERTO ERULIN

View Document

08/10/118 October 2011 APPOINTMENT TERMINATED, DIRECTOR PIERS CARLISLE

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/09/1025 September 2010 17/08/10 NO MEMBER LIST

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR PIERS CARLISLE

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 5 UNDERWOOD STREET LONDON N1 7LY

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED REVEREND MARK RICHARD SAINT

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR MARTIN TORGO

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR JOHN DEVEREAUX LLEWELYN

View Document

24/09/1024 September 2010 SECRETARY APPOINTED MR DANIEL JOSEPH WAYTE

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY LATANA MEKKI

View Document

09/10/099 October 2009 17/08/09 NO MEMBER LIST

View Document

24/08/0924 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 ANNUAL RETURN MADE UP TO 17/08/08

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 ANNUAL RETURN MADE UP TO 17/08/07

View Document

11/06/0711 June 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: G OFFICE CHANGED 27/01/07 14 PENN STREET LONDON N1 5DJ

View Document

24/11/0624 November 2006 ANNUAL RETURN MADE UP TO 17/08/06

View Document

17/08/0517 August 2005 Incorporation

View Document

17/08/0517 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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