Advanced company searchLink opens in new window

S J L SOLUTIONS LIMITED

Company number 07428582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2018 DS01 Application to strike the company off the register
08 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
01 Mar 2017 AA Micro company accounts made up to 30 November 2016
29 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
03 May 2016 AP01 Appointment of Mrs Lucy-Ann Loftus as a director on 1 May 2016
11 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
08 Apr 2015 CH01 Director's details changed for Mr Simon James Loftus on 8 April 2015
10 Feb 2015 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
20 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
04 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Feb 2012 AR01 Annual return made up to 4 November 2011 with full list of shareholders
17 Feb 2012 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2
02 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
15 Apr 2011 CH01 Director's details changed for Mr Simon James Loftus on 15 April 2011
02 Dec 2010 AP01 Appointment of Mr Simon James Loftus as a director
03 Nov 2010 TM01 Termination of appointment of Martyn Cull as a director
03 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted