- Company Overview for SJA CLOTHING LIMITED (06357262)
- Filing history for SJA CLOTHING LIMITED (06357262)
- People for SJA CLOTHING LIMITED (06357262)
- More for SJA CLOTHING LIMITED (06357262)
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 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from fenay court fenay lane huddersfield yorkshire HD5 8UJ | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
30 Jun 2009 | 363a | Return made up to 31/08/08; full list of members | |
04 Mar 2009 | 288b | Appointment Terminated Director james sunderland | |
04 Mar 2009 | 288c | Director's Change of Particulars / aman kuela / 04/03/2009 / Forename was: aman, now: amandeep; Surname was: kuela, now: khela | |
18 Aug 2008 | 288a | Director appointed aman kuela | |
31 Jul 2008 | 287 | Registered office changed on 31/07/2008 from 4 lane ends triangle halifax HX6 3DH | |
03 Oct 2007 | 288c | Director's particulars changed | |
31 Aug 2007 | NEWINC | Incorporation |