- Company Overview for SJL RISK LIMITED (07386653)
- Filing history for SJL RISK LIMITED (07386653)
- People for SJL RISK LIMITED (07386653)
- Insolvency for SJL RISK LIMITED (07386653)
- More for SJL RISK LIMITED (07386653)
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) |
---|---|---|---|
25 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 April 2020 | |
25 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 April 2019 | |
28 Nov 2018 | AD01 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to Quadrant House 4 Thomas More Square London E1W 1YW on 28 November 2018 | |
01 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 April 2018 | |
29 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 22 April 2017 | |
29 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 April 2016 | |
29 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 April 2015 | |
01 May 2014 | AD01 | Registered office address changed from Unit 3 Meadow Barn Great Tey Business Centre Colchester Essex C06 1JG on 1 May 2014 | |
30 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
24 Jul 2013 | TM01 | Termination of appointment of Harvey Bennett as a director | |
12 Jun 2013 | AP01 | Appointment of Mr Harvey Edwin Bennett as a director | |
26 Nov 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
24 Nov 2012 | CH01 | Director's details changed for Mr Russell James Enright on 1 September 2012 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Oct 2012 | TM01 | Termination of appointment of Simon Lear as a director | |
10 Oct 2012 | AD01 | Registered office address changed from 10-12 Mulberry Green Harlow Essex CM17 0ET England on 10 October 2012 | |
24 Sep 2012 | AP01 | Appointment of Mr Russell James Enright as a director | |
06 Sep 2012 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 August 2012 |