- Company Overview for SJL FISHING LIMITED (03719500)
- Filing history for SJL FISHING LIMITED (03719500)
- People for SJL FISHING LIMITED (03719500)
- More for SJL FISHING LIMITED (03719500)
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) |
---|---|---|---|
22 Nov 2024 | AA | Micro company accounts made up to 30 April 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with updates | |
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
25 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
09 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
04 Feb 2020 | TM01 | Termination of appointment of Cornelis Jan Verspoor as a director on 28 January 2020 | |
19 Sep 2019 | AA | Micro company accounts made up to 30 April 2019 | |
15 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
08 May 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
23 Jan 2019 | AP01 | Appointment of Mr Marinus Johannes Klink as a director on 21 January 2019 | |
11 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
10 Oct 2018 | PSC05 | Change of details for Oakford Oysters Limited as a person with significant control on 9 August 2018 | |
10 Oct 2018 | CH02 | Director's details changed for Oakford Oysters Limited on 16 February 2018 | |
10 Oct 2018 | TM02 | Termination of appointment of Evie Mae Davies as a secretary on 16 February 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from 7 Orchard Rise Milborne St Andrew Blandford Forum Dorset DT11 0LL to 21 Market Place Blandford Forum Dorset DT11 7AF on 9 August 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
14 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
16 Mar 2017 | CH03 | Secretary's details changed for Mr Ian David Davies on 1 January 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates |