- Company Overview for SJ PAY LIMITED (07312996)
- Filing history for SJ PAY LIMITED (07312996)
- People for SJ PAY LIMITED (07312996)
- Insolvency for SJ PAY LIMITED (07312996)
- More for SJ PAY LIMITED (07312996)
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) |
---|---|---|---|
09 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2024 | |
14 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2023 | |
30 Nov 2022 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to Suite 4 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 30 November 2022 | |
30 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2022 | LIQ02 | Statement of affairs | |
28 Sep 2022 | AD01 | Registered office address changed from London (Wc2) Office 7 Bell Yard London WC2A 2JR United Kingdom to 7 Bell Yard London WC2A 2JR on 28 September 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from Level 39 One Canada Square Canary Wharf London E14 5AB England to London (Wc2) Office 7 Bell Yard London WC2A 2JR on 23 September 2022 | |
08 Apr 2022 | AP01 | Appointment of Mr Mark Pim-Wusu as a director on 1 January 2021 | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
13 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2021 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
15 Apr 2020 | CH01 | Director's details changed for Mr Shams Urrehman on 1 April 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Oct 2018 | CH01 | Director's details changed for Mr Shams Urrehman on 1 October 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
26 Sep 2017 | TM01 | Termination of appointment of Shahid Urrehman as a director on 1 September 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
15 Sep 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates |