Advanced company searchLink opens in new window

CJC ZERO COUPON BOND INVESTMENTS PLC

Company number 06395572

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2014 DS01 Application to strike the company off the register
02 Dec 2013 AD01 Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013
11 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 55,000
02 Jul 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AD01 Registered office address changed from 53-54 Grosvenor Street London W1K 3HU on 4 June 2013
13 Dec 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 31 December 2011
13 Dec 2011 CERTNM Company name changed lans investments PLC\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-09
13 Dec 2011 CONNOT Change of name notice
13 Dec 2011 AUDS Auditor's statement
13 Dec 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
13 Dec 2011 BS Balance Sheet
13 Dec 2011 AUDR Auditor's report
13 Dec 2011 MAR Re-registration of Memorandum and Articles
13 Dec 2011 CERT7 Certificate of change of name and re-registration from Private to Public Limited Company
13 Dec 2011 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
27 Oct 2011 AP02 Appointment of Dlg Management Service Limited as a director on 20 October 2011
27 Oct 2011 AP01 Appointment of Nick Parker as a director on 20 October 2011
26 Oct 2011 TM02 Termination of appointment of Law Debenture Corporate Services Ltd as a secretary on 20 October 2011
26 Oct 2011 TM01 Termination of appointment of L.D.C Corporate Director No.2 Limited as a director on 20 October 2011
26 Oct 2011 TM01 Termination of appointment of L.D.C. Corporate Director No.1 Limited as a director on 20 October 2011
26 Oct 2011 TM01 Termination of appointment of Caroline Janet Banszky as a director on 20 October 2011
26 Oct 2011 AD01 Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 26 October 2011