- Company Overview for SLJH LIMITED (10305749)
- Filing history for SLJH LIMITED (10305749)
- People for SLJH LIMITED (10305749)
- More for SLJH LIMITED (10305749)
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
|
|
12 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 16 December 2016
|
|
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
|