- Company Overview for CHARLES JEFFREY LIMITED (04306650)
- Filing history for CHARLES JEFFREY LIMITED (04306650)
- People for CHARLES JEFFREY LIMITED (04306650)
- Insolvency for CHARLES JEFFREY LIMITED (04306650)
- More for CHARLES JEFFREY LIMITED (04306650)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 May 2023 | |
13 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2022 | LIQ02 | Statement of affairs | |
08 Jun 2022 | AD01 | Registered office address changed from 9 Berkeley Gardens London N21 2BE England to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 8 June 2022 | |
25 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
03 Nov 2020 | TM01 | Termination of appointment of Louise Margaret Anobah as a director on 19 October 2020 | |
13 Aug 2020 | AD01 | Registered office address changed from Gor-Ray House 758 Great Cambridge Road Enfield Middlesex EN1 3GN to 9 Berkeley Gardens London N21 2BE on 13 August 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
31 Oct 2019 | CH01 | Director's details changed for Miss Louise Margaret Lever on 8 June 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from 801 Tower Point 52 Sydney Road Enfield Middlesex EN2 6SZ to Gor-Ray House 758 Great Cambridge Road Enfield Middlesex EN1 3GN on 9 November 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 |