CNC ARCHER LTD
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Final Gazette dissolved following liquidation |
10/01/2510 January 2025 | Final Gazette dissolved following liquidation |
10/10/2410 October 2024 | Return of final meeting in a creditors' voluntary winding up |
30/12/2330 December 2023 | Liquidators' statement of receipts and payments to 2023-11-01 |
01/08/231 August 2023 | Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-08-01 |
24/11/2224 November 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2022-11-24 |
17/11/2217 November 2022 | Appointment of a voluntary liquidator |
01/12/211 December 2021 | Registration of charge 121665850002, created on 2021-11-30 |
29/10/2129 October 2021 | Satisfaction of charge 121665850001 in full |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
19/05/2119 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES |
20/11/1920 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121665850001 |
12/09/1912 September 2019 | COMPANY NAME CHANGED CJKA LIMITED CERTIFICATE ISSUED ON 12/09/19 |
20/08/1920 August 2019 | 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