- Company Overview for S & J HOLDINGS (YORKSHIRE) LIMITED (07026654)
- Filing history for S & J HOLDINGS (YORKSHIRE) LIMITED (07026654)
- People for S & J HOLDINGS (YORKSHIRE) LIMITED (07026654)
- Charges for S & J HOLDINGS (YORKSHIRE) LIMITED (07026654)
- More for S & J HOLDINGS (YORKSHIRE) LIMITED (07026654)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2019 | DS01 | Application to strike the company off the register | |
09 Jul 2019 | MR04 | Satisfaction of charge 070266540003 in full | |
04 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
26 Jun 2018 | PSC05 | Change of details for Loks Holdings Limited as a person with significant control on 26 June 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from Leigh Street Sheffield South Yorkshire S9 2PR to 111 Leigh Street Sheffield S9 2PR on 26 June 2018 | |
16 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
30 Jun 2017 | PSC02 | Notification of Loks Holdings Limited as a person with significant control on 11 April 2017 | |
30 Jun 2017 | PSC07 | Cessation of Michael Brian Bedford as a person with significant control on 11 April 2017 | |
05 May 2017 | AP01 | Appointment of Mr Gautam Shyam Bathija as a director on 11 April 2017 | |
05 May 2017 | TM01 | Termination of appointment of Michael Brian Bedford as a director on 11 April 2017 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Apr 2017 | MA | Memorandum and Articles of Association | |
26 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2017 | MR01 | Registration of charge 070266540003, created on 11 April 2017 | |
06 Apr 2017 | MR04 | Satisfaction of charge 2 in full | |
30 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
20 Apr 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
25 Sep 2015 | TM02 | Termination of appointment of Michael Cooke as a secretary on 24 September 2015 | |
06 May 2015 | AA | Total exemption full accounts made up to 31 July 2014 |