Advanced company searchLink opens in new window

LJL TRANSACTION MANAGEMENT (UK) LIMITED

Company number 08314484

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)
05 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 19 September 2017
21 Jun 2017 AD01 Registered office address changed from Carmella House 3-4 Grove Terrace Walsall West Midlands WS1 2NE to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 21 June 2017
20 Oct 2016 AD01 Registered office address changed from 183 Walsall Road Great Wyrley Walsall WS6 6NL England to Carmella House 3-4 Grove Terrace Walsall West Midlands WS1 2NE on 20 October 2016
06 Oct 2016 4.20 Statement of affairs with form 4.19
06 Oct 2016 600 Appointment of a voluntary liquidator
06 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-20
06 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2016 AD01 Registered office address changed from Willow House 81 Imperial Road Windsor Berkshire SL4 3RU England to 183 Walsall Road Great Wyrley Walsall WS6 6NL on 15 March 2016
25 Feb 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
09 Feb 2016 AD01 Registered office address changed from 5 Honeyborne Road Sutton Coldfield West Midlands B75 6BT to Willow House 81 Imperial Road Windsor Berkshire SL4 3RU on 9 February 2016
09 Feb 2016 TM01 Termination of appointment of Anthony Michael Harnick as a director on 18 December 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
02 Aug 2013 AA01 Previous accounting period shortened from 30 November 2013 to 31 July 2013
30 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted