- Company Overview for SJD (LONDON) LIMITED (04466819)
- Filing history for SJD (LONDON) LIMITED (04466819)
- People for SJD (LONDON) LIMITED (04466819)
- Charges for SJD (LONDON) LIMITED (04466819)
- More for SJD (LONDON) LIMITED (04466819)
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) |
---|---|---|---|
01 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2015 | DS01 | Application to strike the company off the register | |
11 Mar 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 October 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Claire Louise Johnson as a director on 2 December 2014 | |
03 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
23 Sep 2014 | AP01 | Appointment of Simon John Curry as a director on 17 September 2014 | |
23 Sep 2014 | AP01 | Appointment of Mr Kevin John Budge as a director on 17 September 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Simon James Dolan as a director on 17 September 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Samantha Jane Kent as a director on 3 September 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jul 2014 | CH01 | Director's details changed for Mr Simon James Dolan on 1 July 2013 | |
31 Jul 2014 | AP01 | Appointment of Mrs Samantha Jane Kent as a director on 29 July 2014 | |
14 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
30 Mar 2014 | AP01 | Appointment of Mrs Claire Louise Johnson as a director | |
19 Jul 2013 | AR01 |
Annual return made up to 18 July 2013
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
02 Jul 2012 | TM02 | Termination of appointment of Claire Canadas as a secretary | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Mar 2012 | AD01 | Registered office address changed from Hightrees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY United Kingdom on 15 March 2012 | |
22 Nov 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
22 Nov 2011 | AD01 | Registered office address changed from 2Nd Floor 4 Broadgate London EC2M 2QY on 22 November 2011 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
16 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued |