CJ-VEND LIMITED

Company Documents

DateDescription
02/08/232 August 2023 Compulsory strike-off action has been suspended

View Document

02/08/232 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/03/2118 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR JAMIE CHARLES

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 4 ELMWOOD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9NL

View Document

07/02/207 February 2020 SECRETARY APPOINTED MR JAMIE JOHN CHARLES

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / CARLIN MONSON / 03/02/2020

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE CHARLES

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CHARLES / 01/01/2020

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 18 HAZEL GARDENS SAWBRIDGEWORTH CM21 9RD UNITED KINGDOM

View Document

01/07/191 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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