CALLEJA J LTD

06189802
THE TRINTY APARTMENT 1 80 NORTH SIDE WANDSWORTH COMMON LONDON LONDON SW18 2QX

Documents

Documents
Date Category Description Pages
25 Nov 2014 gazette Gazette Dissolved Compulsary 1 Buy now
12 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
30 Jan 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Jan 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
02 May 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
09 Jun 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
14 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Aug 2010 annual-return Annual Return 3 Buy now
11 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Aug 2010 officers Change of particulars for director (Miss Jennifer-Ann Calleja) 2 Buy now
11 Aug 2010 accounts Annual Accounts 4 Buy now
11 Aug 2010 officers Change of particulars for secretary (Miss Jennifer-Ann Calleja) 1 Buy now
08 Jun 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 May 2010 gazette Gazette Notice Compulsary 1 Buy now
30 Mar 2009 annual-return Return made up to 28/03/09; full list of members 3 Buy now
30 Mar 2009 address Location of debenture register 1 Buy now
30 Mar 2009 address Location of register of members 1 Buy now
30 Mar 2009 address Registered office changed on 30/03/2009 from 13B ilminster gardens london SW11 1PJ 1 Buy now
20 Feb 2009 accounts Annual Accounts 3 Buy now
12 Aug 2008 annual-return Return made up to 28/03/08; full list of members 3 Buy now
12 Aug 2008 officers Secretary's change of particulars / jennifer-ann callesa / 12/08/2008 1 Buy now
06 May 2008 officers Secretary's change of particulars / jennifer-ann callesa / 15/03/2008 2 Buy now
06 May 2008 officers Director's change of particulars / jkennifer calleja / 15/03/2008 2 Buy now
07 Apr 2008 address Registered office changed on 07/04/2008 from flat 3 145A balham hill london SW12 9DL 1 Buy now
04 Feb 2008 officers Director resigned 1 Buy now
11 Jan 2008 officers New secretary appointed 2 Buy now
28 Dec 2007 address Registered office changed on 28/12/07 from: 74-78 victoria street st albans hertfordshire AL1 3XH 1 Buy now
23 May 2007 officers Secretary resigned 1 Buy now
23 May 2007 officers New director appointed 2 Buy now
28 Mar 2007 incorporation Incorporation Company 20 Buy now