Advanced company searchLink opens in new window

SJI DEVELOPMENTS LIMITED

Company number 03275162

Filter by category

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2016 DS01 Application to strike the company off the register
11 Jan 2016 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 998
30 Jun 2015 AA Micro company accounts made up to 30 September 2014
06 May 2015 AD01 Registered office address changed from 30 New Bond Street London W1S 2RN to C/O Sji Group Ltd 67 Grosvenor Street London W1K 3JN on 6 May 2015
01 Jan 2015 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 998
01 Jan 2015 CH01 Director's details changed for Mr Christopher Peter Borkowski on 20 December 2013
29 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
26 Jun 2014 AD01 Registered office address changed from 67 Grosvenor Street London W1K 3JN England on 26 June 2014
26 Jun 2014 AD01 Registered office address changed from 30 New Bond Street London W1S 2RN on 26 June 2014
21 Mar 2014 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 998
30 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
29 Sep 2013 AP03 Appointment of Mrs Yuliya Borkowski as a secretary
29 Sep 2013 TM02 Termination of appointment of Catherine Mccollum as a secretary
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
22 Dec 2011 CH01 Director's details changed for Mr Christopher Peter Borkowski on 1 February 2011
05 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
10 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
25 Mar 2010 CERTNM Company name changed sji gloucester LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
25 Mar 2010 CONNOT Change of name notice