CJS LEY LTD

Company Documents

DateDescription
19/04/2319 April 2023 Final Gazette dissolved following liquidation

View Document

19/04/2319 April 2023 Final Gazette dissolved following liquidation

View Document

19/01/2319 January 2023 Return of final meeting in a members' voluntary winding up

View Document

12/01/2212 January 2022 Liquidators' statement of receipts and payments to 2021-12-12

View Document

24/06/2124 June 2021 Liquidators' statement of receipts and payments to 2020-12-12

View Document

04/10/194 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 PREVSHO FROM 31/03/2019 TO 31/01/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

29/02/1629 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE LEY

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR CHARLIE LEY

View Document

06/01/156 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 COMPANY NAME CHANGED TRANSITIONAL THERAPY LTD CERTIFICATE ISSUED ON 14/10/14

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 96 BUCKHURST WAY BUCKHURST HILL EPPING ESSEX IG9 6HP ENGLAND

View Document

02/01/132 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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