- Company Overview for SJCR LIMITED (07366026)
- Filing history for SJCR LIMITED (07366026)
- People for SJCR LIMITED (07366026)
- More for SJCR LIMITED (07366026)
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 | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
15 Nov 2011 | AP01 | Appointment of Mr Franck Marie Georges Loeillot as a director on 15 November 2011 | |
06 Oct 2011 | AR01 |
Annual return made up to 6 September 2011 with full list of shareholders
Statement of capital on 2011-10-06
|
|
06 Oct 2011 | AD01 | Registered office address changed from , 81-82 Akeman Street, Tring, Herts, HP23 6AF, United Kingdom on 6 October 2011 | |
15 Sep 2011 | AP01 | Appointment of Mr Robert Fairbairn as a director on 13 September 2011 | |
09 Jun 2011 | TM01 | Termination of appointment of Stephen Cooper-Reade as a director | |
09 Jun 2011 | AP01 | Appointment of Mr Gary Neil Lloyd as a director | |
06 Sep 2010 | NEWINC | Incorporation |