Advanced company searchLink opens in new window

31SJP INVESTMENTS LIMITED

Company number 07436194

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)
23 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
28 Jun 2016 AA Total exemption full accounts made up to 30 November 2015
20 Apr 2016 AA Total exemption full accounts made up to 30 November 2014
12 Jan 2016 AP01 Appointment of Mr Ian Geoffrey Clarke as a director on 30 December 2015
11 Jan 2016 TM01 Termination of appointment of David Adam Larkin as a director on 30 December 2015
12 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 58,000
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 58,000
10 Nov 2014 AA Total exemption full accounts made up to 30 November 2013
22 Oct 2014 AD01 Registered office address changed from , 31 st. James's Place, London, SW1A 1NR to 134 Percival Road Enfield Middlesex EN1 1QU on 22 October 2014
29 Jan 2014 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 58,000
14 Aug 2013 AA Total exemption full accounts made up to 30 November 2012
16 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
16 Nov 2012 AP01 Appointment of Mr David Adam Larkin as a director
16 Nov 2012 TM01 Termination of appointment of Robert Sinclair as a director
16 Nov 2012 CH02 Director's details changed for Artemis Corporate Services Limited on 16 November 2012
08 Oct 2012 AA Total exemption full accounts made up to 30 November 2011
07 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
07 Apr 2011 MEM/ARTS Memorandum and Articles of Association
03 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 58,000
12 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Dec 2010 CH01 Director's details changed for Mr Robert Archibald Sinclair on 22 December 2010
23 Dec 2010 AP02 Appointment of Artemis Corporate Services Limited as a director