Advanced company searchLink opens in new window

A & K JANJIC LIMITED

Company number 06625457

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2023 DS01 Application to strike the company off the register
22 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
27 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
04 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
02 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
19 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
30 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
04 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
30 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
24 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
23 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
30 Oct 2017 AD01 Registered office address changed from 39 Grange Drive Monton Manchester M30 9JS to Singletons Stalls 20-21 Gorton Retail Market Gorton Manchester M18 8LD on 30 October 2017
23 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
18 Jan 2017 TM02 Termination of appointment of Kelly Ham as a secretary on 18 January 2017
18 Jan 2017 TM01 Termination of appointment of Kelly Ham as a director on 18 January 2017
18 Jan 2017 AP01 Appointment of Mr Andre Janjic as a director on 18 January 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
14 Dec 2016 AA01 Previous accounting period extended from 20 June 2016 to 31 July 2016
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
01 Dec 2016 TM01 Termination of appointment of George Joseph Ham as a director on 28 October 2016
10 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
09 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates