- Company Overview for SJT DESIGN & BUILD LIMITED (09905420)
- Filing history for SJT DESIGN & BUILD LIMITED (09905420)
- People for SJT DESIGN & BUILD LIMITED (09905420)
- More for SJT DESIGN & BUILD LIMITED (09905420)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2021 | DS01 | Application to strike the company off the register | |
10 Jun 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 November 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
18 Nov 2020 | PSC04 | Change of details for Miss Francine Melani Horsfall as a person with significant control on 18 November 2020 | |
18 Nov 2020 | PSC04 | Change of details for Mr Samuel John Taylor as a person with significant control on 18 November 2020 | |
18 Nov 2020 | CH01 | Director's details changed for Mr Samuel John Taylor on 18 November 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from The Greenhouse Oversley Castle Wixford Alcester B49 6DH England to Almswood House 93 High Street Evesham WR11 4DU on 18 November 2020 | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Mar 2018 | PSC04 | Change of details for Mr Samuel John Taylor as a person with significant control on 13 March 2018 | |
28 Mar 2018 | PSC04 | Change of details for Miss Francine Melani Horsfall as a person with significant control on 13 March 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Mr Samuel John Taylor on 13 March 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from New House Farm Ford Lane Langley Stratford-upon-Avon Warwickshire CV37 0HN England to The Greenhouse Oversley Castle Wixford Alcester B49 6DH on 13 March 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
14 Dec 2017 | PSC04 | Change of details for Mr Samuel John Taylor as a person with significant control on 30 April 2017 | |
01 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Aug 2017 | PSC04 | Change of details for Mr Samuel John Taylor as a person with significant control on 30 April 2017 | |
02 Aug 2017 | PSC01 | Notification of Francine Melani Horsfall as a person with significant control on 30 April 2017 | |
15 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
07 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-07
|