- Company Overview for SJ PROPERTIES (UK) LIMITED (06374523)
- Filing history for SJ PROPERTIES (UK) LIMITED (06374523)
- People for SJ PROPERTIES (UK) LIMITED (06374523)
- Insolvency for SJ PROPERTIES (UK) LIMITED (06374523)
- More for SJ PROPERTIES (UK) LIMITED (06374523)
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) |
---|---|---|---|
24 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Aug 2020 | AD01 | Registered office address changed from Kenton House, 666 Kenton Road Harrow Middlesex HA3 9QN to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 15 August 2020 | |
11 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2020 | LIQ01 | Declaration of solvency | |
11 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2020 | TM01 | Termination of appointment of Simon Joseph Mahalla as a director on 26 February 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Gheulla Mahalla as a director on 26 February 2020 | |
27 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Feb 2020 | AP01 | Appointment of Mr Allon Mahalla as a director on 26 February 2020 | |
20 Sep 2019 | PSC04 | Change of details for Mr Simon Joseph Mahalla as a person with significant control on 18 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
18 Sep 2019 | PSC04 | Change of details for Mr Simon Joseph Mahalla as a person with significant control on 18 September 2019 | |
18 Sep 2019 | PSC04 | Change of details for Mrs Gheulla Mahalla as a person with significant control on 18 September 2019 | |
13 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
24 Sep 2018 | CH01 | Director's details changed for Mr Simon Joseph Mahalla on 21 September 2018 | |
24 Sep 2018 | CH01 | Director's details changed for Mrs Gheulla Mahalla on 21 September 2018 | |
24 Sep 2018 | CH03 | Secretary's details changed for Mr Simon Joseph Mahalla on 21 September 2018 | |
25 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
20 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|