C J DEVCOM LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/10/2112 October 2021 | Final Gazette dissolved via compulsory strike-off |
| 12/10/2112 October 2021 | Final Gazette dissolved via compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/10/1931 October 2019 | APPOINTMENT TERMINATED, SECRETARY ROMANANGEL LIMITED |
| 31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 02/07/182 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 21/05/1821 May 2018 | PSC'S CHANGE OF PARTICULARS / CHRISTOPHER HAYS / 06/04/2016 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
| 17/08/1717 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/07/1614 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 03/06/163 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/09/1517 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 09/06/159 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/06/1413 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/06/135 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
| 05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HAYS / 09/05/2013 |
| 05/06/135 June 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROMANANGEL LIMITED / 01/10/2012 |
| 30/04/1330 April 2013 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM UNIT 6 STANHOPE GATE STANHOPE ROAD CAMBERLEY SURREY GU15 3DW UNITED KINGDOM |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/07/1219 July 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/06/116 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/06/104 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
| 02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HAYS / 02/05/2010 |
| 30/01/1030 January 2010 | DISS40 (DISS40(SOAD)) |
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/01/1019 January 2010 | FIRST GAZETTE |
| 11/05/0911 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
| 18/06/0818 June 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
| 17/06/0817 June 2008 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 9, CROSSWAYS LONDON ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 0PL |
| 28/01/0828 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 02/07/072 July 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
| 02/07/072 July 2007 | SECRETARY'S PARTICULARS CHANGED |
| 13/06/0713 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
| 08/05/078 May 2007 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 2 CROSSWAYS LONDON ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 0PL |
| 09/05/069 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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