- Company Overview for 2SJ LIMITED (06023661)
- Filing history for 2SJ LIMITED (06023661)
- People for 2SJ LIMITED (06023661)
- More for 2SJ LIMITED (06023661)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2020 | TM01 | Termination of appointment of David James Jenkins as a director on 6 November 2019 | |
22 Jan 2020 | TM01 | Termination of appointment of Lynne Michele Jenkins as a director on 6 November 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
19 Jun 2018 | AD01 | Registered office address changed from , the Conifers Filton Road, Hambrook, Bristol, BS16 1QG to Freshford House Redcliffe Way Bristol BS1 6NL on 19 June 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
24 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
27 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
19 Sep 2012 | AD01 | Registered office address changed from , Greystones Down Road, Winterbourne Down, Bristol, BS36 1AU on 19 September 2012 | |
08 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
08 Jan 2012 | CH01 | Director's details changed for Lynne Michele Jenkins on 8 December 2011 | |
08 Jan 2012 | AD01 | Registered office address changed from , Greystones Down Road, Winterbourne Down, Bristol, BS36 1AU on 8 January 2012 |