Active - Proposal to Strike off
Company Information for CJC EUROPE LTD
THE APEX, 2 SHERIFFS ORCHARD, COVENTRY, CV1 3PP,
|
Company Registration Number
08592019
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CJC EUROPE LTD | |
Legal Registered Office | |
THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP Other companies in CV1 | |
Company Number | 08592019 | |
---|---|---|
Company ID Number | 08592019 | |
Date formed | 2013-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 14:22:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALESSANDRO CIVATI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OGOUN LTD |
Company Secretary | ||
AGWE LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORFEO LTD. | Director | 2013-06-24 | CURRENT | 2013-06-24 | Active - Proposal to Strike off | |
CLG EUROPE LTD. | Director | 2013-05-24 | CURRENT | 2013-05-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;EUR 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
CH01 | Director's details changed for Alessandro Civati on 2016-08-31 | |
TM02 | Termination of appointment of Ogoun Ltd on 2016-08-31 | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;EUR 1000 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;EUR 1000 | |
SH19 | 15/03/16 STATEMENT OF CAPITAL EUR 1000 | |
CAP-SS | SOLVENCY STATEMENT DATED 05/03/16 | |
RES06 | REDUCE ISSUED CAPITAL 05/03/2016 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 15/03/16 STATEMENT OF CAPITAL EUR 1000 | |
CAP-SS | SOLVENCY STATEMENT DATED 05/03/16 | |
RES06 | REDUCE ISSUED CAPITAL 05/03/2016 | |
AP04 | Appointment of Ogoun Ltd as company secretary on 2016-02-20 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;EUR 100000 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Agwe Limited on 2014-12-31 | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;EUR 100000 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM, THE MERIDIAN 4 COPTHALL HOUSE, STATION SQUARE, COVENTRY, WEST MIDLANDS, CV1 2FL, ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CJC EUROPE LTD
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CJC EUROPE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |