CDJS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Return of final meeting in a creditors' voluntary winding up |
05/07/245 July 2024 | Liquidators' statement of receipts and payments to 2024-05-24 |
12/06/2312 June 2023 | Resolutions |
12/06/2312 June 2023 | Resolutions |
12/06/2312 June 2023 | Statement of affairs |
12/06/2312 June 2023 | Appointment of a voluntary liquidator |
12/06/2312 June 2023 | Registered office address changed from 34-36 Market Street Lichfield WS13 6LH England to 8th Floor Temple Point Birmingham B2 5LG on 2023-06-12 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with updates |
08/02/238 February 2023 | Cessation of Jennifer Arnold as a person with significant control on 2023-02-08 |
08/02/238 February 2023 | Termination of appointment of Jennifer Arnold as a director on 2023-02-08 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-26 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
12/05/2212 May 2022 | Unaudited abridged accounts made up to 2021-03-27 |
26/03/2226 March 2022 | Annual accounts for year ending 26 Mar 2022 |
02/02/222 February 2022 | Termination of appointment of Susan Mary Hamer as a director on 2022-02-02 |
02/02/222 February 2022 | Termination of appointment of Denyse Price as a director on 2022-02-02 |
20/12/2120 December 2021 | Previous accounting period shortened from 2021-03-28 to 2021-03-27 |
27/03/2127 March 2021 | Annual accounts for year ending 27 Mar 2021 |
24/08/2024 August 2020 | REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 39 GRANGE LANE LICHFIELD WS13 7EE ENGLAND |
08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | COMPANY NAME CHANGED BREWHAHA LIMITED CERTIFICATE ISSUED ON 24/02/20 |
10/02/2010 February 2020 | DIRECTOR APPOINTED MRS SUSAN MARY HAMER |
10/02/2010 February 2020 | DIRECTOR APPOINTED MRS CAROLINE MARY DAVIS |
10/02/2010 February 2020 | DIRECTOR APPOINTED MRS DENYSE PRICE |
10/02/2010 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE MARY DAVIS |
17/09/1917 September 2019 | CURREXT FROM 30/11/2019 TO 28/03/2020 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
16/09/1916 September 2019 | CESSATION OF DE VERE CREATIVE LIMITED AS A PSC |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR DE VERE CREATIVE LIMITED |
26/11/1826 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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