CJO ENTERPRISE LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
05/06/255 June 2025 | Voluntary strike-off action has been suspended |
05/06/255 June 2025 | Voluntary strike-off action has been suspended |
02/06/252 June 2025 | Application to strike the company off the register |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
02/08/242 August 2024 | Registered office address changed from 17 Carmelite Road Harrow HA3 5LT England to 64 Eastcote Road Harrow Middlesex HA2 8LG on 2024-08-02 |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
22/05/2422 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
24/01/2424 January 2024 | Compulsory strike-off action has been suspended |
24/01/2424 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
23/05/2323 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
23/05/2323 May 2023 | Registered office address changed from 64 Eastcote Road Harrow Middlesex HA2 8LG to 17 Carmelite Road Harrow HA3 5LT on 2023-05-23 |
15/11/2215 November 2022 | Compulsory strike-off action has been discontinued |
14/11/2214 November 2022 | Micro company accounts made up to 2021-10-31 |
23/10/2223 October 2022 | Appointment of Mr Jignesh Shantilal Dhanani as a director on 2022-10-23 |
23/10/2223 October 2022 | Termination of appointment of Bhavesh Patel as a director on 2022-10-23 |
18/10/2218 October 2022 | Compulsory strike-off action has been suspended |
18/10/2218 October 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
10/02/2210 February 2022 | Compulsory strike-off action has been discontinued |
10/02/2210 February 2022 | Compulsory strike-off action has been discontinued |
09/02/229 February 2022 | Micro company accounts made up to 2020-10-31 |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/06/2023 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
26/04/2026 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JIGNESH DHANANI |
26/04/2026 April 2020 | DIRECTOR APPOINTED MR BHAVESH PATEL |
26/04/2026 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
26/04/2026 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHAVESH PATEL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
06/10/196 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JIGNESH SHANTILAL DHANANI / 26/02/2018 |
26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JIGNESH SHANTILAL DHANANI / 26/02/2018 |
19/11/1719 November 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/10/1524 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
17/08/1517 August 2015 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 04 WHITCHURCH PARADE WHITCHURCH LANE EDGWARE MIDDLESEX HA8 6LR |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 64 EASTCOTE ROAD HARROW MIDDLESEX HA2 8LG UNITED KINGDOM |
05/11/145 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
04/10/134 October 2013 | 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