|
|
02 Apr 2025
|
02 Apr 2025
Confirmation statement made on 2 April 2025 with updates
|
|
|
01 Apr 2025
|
01 Apr 2025
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 39a Cranmore Lane Aldershot Hants GU11 3AJ on 1 April 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Appointment of Mrs Rhianne Martin as a secretary on 31 March 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Notification of David Neal Martin as a person with significant control on 31 March 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Appointment of Mr David Neal Martin as a director on 31 March 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Termination of appointment of Christopher Jon Netherton as a director on 31 March 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Termination of appointment of Christopher Jon Netherton as a secretary on 31 March 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Cessation of Cjn Holdings Ltd as a person with significant control on 31 March 2025
|
|
|
13 Mar 2025
|
13 Mar 2025
Satisfaction of charge 055491880001 in full
|
|
|
13 Mar 2025
|
13 Mar 2025
Satisfaction of charge 055491880002 in full
|
|
|
19 Nov 2024
|
19 Nov 2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 November 2024
|
|
|
12 Sep 2024
|
12 Sep 2024
Confirmation statement made on 30 August 2024 with updates
|
|
|
11 Sep 2023
|
11 Sep 2023
Confirmation statement made on 30 August 2023 with updates
|
|
|
02 May 2023
|
02 May 2023
Secretary's details changed for Mr. Christopher Jon Netherton on 30 January 2023
|
|
|
02 May 2023
|
02 May 2023
Director's details changed for Mr. Christopher Jon Netherton on 30 January 2023
|
|
|
10 Mar 2023
|
10 Mar 2023
Cessation of Christopher Jon Netherton as a person with significant control on 2 March 2021
|
|
|
01 Mar 2023
|
01 Mar 2023
Second filing for the notification of Cjn Holdings Ltd as a person with significant control
|
|
|
24 Feb 2023
|
24 Feb 2023
|
|
|
30 Jan 2023
|
30 Jan 2023
Registered office address changed from Sherwood House 41 Queens Road Farnborough Hants GU14 6JP to Aissela 46 High Street Esher Surrey KT10 9QY on 30 January 2023
|
|
|
23 Nov 2022
|
23 Nov 2022
Compulsory strike-off action has been discontinued
|
|
|
22 Nov 2022
|
22 Nov 2022
First Gazette notice for compulsory strike-off
|