- Company Overview for SJ AMANI LIMITED (08995785)
- Filing history for SJ AMANI LIMITED (08995785)
- People for SJ AMANI LIMITED (08995785)
- More for SJ AMANI LIMITED (08995785)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2016 | DS01 | Application to strike the company off the register | |
29 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
28 Apr 2015 | TM01 | Termination of appointment of Stephen Howard Jones as a director on 28 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Miss Sarah Elizabeth Jones as a director on 28 April 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from The Wildings the Street Pebmarsh Halstead Essex CO9 2NH United Kingdom to 6 Morton Way Halstead Essex CO9 2BH on 28 April 2015 | |
14 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-14
|