Advanced company searchLink opens in new window

SLJH LIMITED

Company number 10305749

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
14 May 2019 TM01 Termination of appointment of Paul Stanton Czerepok as a director on 30 April 2019
14 May 2019 TM01 Termination of appointment of Duncan Neil Bowman as a director on 15 February 2019
26 Mar 2019 PSC05 Change of details for Hodgson Newcastle Limited as a person with significant control on 15 February 2019
26 Mar 2019 PSC07 Cessation of Arch (Development Projects) Limited as a person with significant control on 15 February 2019
14 Mar 2019 AD01 Registered office address changed from Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ United Kingdom to Ashgrove House Tranwell Morpeth Northumberland NE61 6AF on 14 March 2019
22 Dec 2018 AA Accounts for a small company made up to 31 March 2018
06 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
08 Jan 2018 AA Accounts for a small company made up to 31 March 2017
22 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
22 Aug 2017 PSC07 Cessation of Stephen Hodgson as a person with significant control on 16 December 2016
21 Aug 2017 PSC02 Notification of Hodgson Newcastle Limited as a person with significant control on 16 December 2016
21 Aug 2017 PSC02 Notification of Arch (Development Projects) Limited as a person with significant control on 16 December 2016
29 Mar 2017 AA01 Current accounting period shortened from 31 August 2017 to 31 March 2017
20 Jan 2017 SH08 Change of share class name or designation
20 Jan 2017 SH10 Particulars of variation of rights attached to shares
16 Jan 2017 AD01 Registered office address changed from Pentagon House Bittern Close the Silverlink NE28 9nd United Kingdom to Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ on 16 January 2017
13 Jan 2017 AP04 Appointment of Eversecretary Limited as a secretary on 16 December 2016
12 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 2,300,200
04 Jan 2017 AP01 Appointment of Mr Duncan Neil Bowman as a director on 16 December 2016
04 Jan 2017 AP01 Appointment of Mr Paul Stanton Czerepok as a director on 16 December 2016
01 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-01
  • GBP 200