CJW TRAINING LTD

35 Kimpton Road, London, SE5 7EA, England
StatusDISSOLVED
Company No.11753737
CategoryPrivate Limited Company
Incorporated07 Jan 2019
Age5 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution04 Jun 2024
Years1 month, 4 days

SUMMARY

CJW TRAINING LTD is an dissolved private limited company with number 11753737. It was incorporated 5 years, 6 months, 1 day ago, on 07 January 2019 and it was dissolved 1 month, 4 days ago, on 04 June 2024. The company address is 35 Kimpton Road, London, SE5 7EA, England.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2021

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Andrijauskaite

Appointment date: 2019-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2021

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Andrijauskaite

Notification date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2021

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Strango

Termination date: 2019-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2021

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maria Strango

Cessation date: 2019-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-01

Old address: 22 Redgrave Close Croydon CR0 6XP England

New address: 35 Kimpton Road London SE5 7EA

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Strango

Appointment date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzannah Monk

Termination date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2021

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maria Strango

Notification date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Suzannah Monk

Appointment date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Wilkie

Termination date: 2019-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Wilkie

Cessation date: 2019-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2019

Action Date: 03 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-03

Old address: Flat 11 270 Balham High Road London SW17 7AJ United Kingdom

New address: 22 Redgrave Close Croydon CR0 6XP

Documents

View document PDF

Incorporation company

Date: 07 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIQ & RUBY LIMITED

CRANFORD SOUTH DRIVE,LIVERPOOL,L12 1LH

Number:07081706
Status:ACTIVE
Category:Private Limited Company

BUSINESS SUPPLIES LIMITED

THE SQUIRES, 5,WEDNESBURY,WS10 9BZ

Number:05531740
Status:ACTIVE
Category:Private Limited Company

CLEARLY AUTOMATED LTD

70 TYTHE BARN LANE,SOLIHULL,B90 1RW

Number:09243936
Status:ACTIVE
Category:Private Limited Company

COUSINS FURNITURE STORES LIMITED

SPRINGFIELD INDUSTRIAL ESTATE,OLDBURY,B69 4HH

Number:01763756
Status:ACTIVE
Category:Private Limited Company

ONE SMALL BOY LIMITED

EXCHANGE HOUSE,TAUNTON,TA1 4EB

Number:06968931
Status:ACTIVE
Category:Private Limited Company

STRATOSPHERIC SOLUTIONS LIMITED

75A HEYFORD AVENUE,LONDON,SW8 1EB

Number:10691191
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source