- Company Overview for SJF PARTNERS LIMITED (09830526)
- Filing history for SJF PARTNERS LIMITED (09830526)
- People for SJF PARTNERS LIMITED (09830526)
- Insolvency for SJF PARTNERS LIMITED (09830526)
- More for SJF PARTNERS LIMITED (09830526)
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) |
---|---|---|---|
13 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2022 | |
04 Mar 2021 | AD01 | Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW England to 41 Kingston Street Cambridge CB1 2NU on 4 March 2021 | |
04 Mar 2021 | LIQ01 | Declaration of solvency | |
04 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2021 | LIQ MISC RES | Resolution INSOLVENCY:Empowerment of liquidator. | |
04 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
28 Oct 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 31 August 2020 | |
09 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
04 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
10 Jul 2018 | CH01 | Director's details changed for Mr Spencer Martyn Lewis Miller on 10 July 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Mrs Rochelle Leana Miller on 10 July 2018 | |
10 Jul 2018 | CH03 | Secretary's details changed for Mrs Rochelle Leana Miller on 10 July 2018 | |
10 Jul 2018 | PSC04 | Change of details for Mr Spencer Martyn Lewis Miller as a person with significant control on 10 July 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT England to Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW on 10 July 2018 | |
28 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
10 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
15 Mar 2016 | AP01 | Appointment of Mrs Rochelle Leana Miller as a director on 15 March 2016 | |
19 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-19
|