- Company Overview for SJ WORPLE ROAD LIMITED (09614735)
- Filing history for SJ WORPLE ROAD LIMITED (09614735)
- People for SJ WORPLE ROAD LIMITED (09614735)
- More for SJ WORPLE ROAD LIMITED (09614735)
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 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
24 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
12 Nov 2016 | CH01 | Director's details changed for Mr Sulaiman Al-Zamil on 12 November 2016 | |
13 Oct 2016 | AP01 | Appointment of Mr Ian John Desmond as a director on 13 October 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of John Edwin Desmond as a director on 31 August 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from 30 Church Road Wimbledon Village London SW19 5DH United Kingdom to 58 Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG on 2 September 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
01 Jul 2015 | CERTNM |
Company name changed john desmond worple road LIMITED\certificate issued on 01/07/15
|
|
29 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-29
|