- Company Overview for SJR CONTRACTORS (LONDON) LIMITED (07150849)
- Filing history for SJR CONTRACTORS (LONDON) LIMITED (07150849)
- People for SJR CONTRACTORS (LONDON) LIMITED (07150849)
- Charges for SJR CONTRACTORS (LONDON) LIMITED (07150849)
- Insolvency for SJR CONTRACTORS (LONDON) LIMITED (07150849)
- More for SJR CONTRACTORS (LONDON) LIMITED (07150849)
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) |
---|---|---|---|
27 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2024 | |
30 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2023 | |
21 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2022 | |
05 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2021 | |
06 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2020 | |
12 Nov 2019 | AD01 | Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Herts CM23 3AR to Mountview Court 1148 High Road Whetstone London N20 0RA on 12 November 2019 | |
11 Nov 2019 | LIQ02 | Statement of affairs | |
11 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
08 Jul 2019 | PSC04 | Change of details for Mr Stephen Hugh Patrick Brennan as a person with significant control on 1 July 2019 | |
08 Jul 2019 | PSC04 | Change of details for Mr Juan Miguel Paraiso as a person with significant control on 1 July 2019 | |
08 Jul 2019 | PSC04 | Change of details for Mrs Michelle Elizabeth Brennan as a person with significant control on 1 July 2019 | |
13 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
30 Jan 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Gemma Louise Paraiso as a person with significant control on 2 July 2016 | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Jul 2015 | AP01 | Appointment of Juan Paraiso as a director on 3 July 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
|