- Company Overview for SJL MANAGEMENT CONSULTING LIMITED (08601696)
- Filing history for SJL MANAGEMENT CONSULTING LIMITED (08601696)
- People for SJL MANAGEMENT CONSULTING LIMITED (08601696)
- More for SJL MANAGEMENT CONSULTING LIMITED (08601696)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2022 | DS01 | Application to strike the company off the register | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
04 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
12 May 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
30 Jan 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
10 Apr 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
23 Jan 2018 | AD01 | Registered office address changed from 22 Sansome Walk Worcester WR1 1LS to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 23 January 2018 | |
10 Jul 2017 | PSC01 | Notification of Stephen John Larkin as a person with significant control on 30 June 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 30 September 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jun 2015 | AD01 | Registered office address changed from Unit B Ivor Heath House 1 Ivor Close Guildford GU1 2ET to 22 Sansome Walk Worcester WR1 1LS on 16 June 2015 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Aug 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
09 Jul 2013 | NEWINC | Incorporation |