- Company Overview for SJ CHISHOLM 8222 LTD (10714407)
- Filing history for SJ CHISHOLM 8222 LTD (10714407)
- People for SJ CHISHOLM 8222 LTD (10714407)
- More for SJ CHISHOLM 8222 LTD (10714407)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2018 | CH01 | Director's details changed for Sally Jane Chisholm on 23 May 2018 | |
23 May 2018 | PSC07 | Cessation of Sally Jane Chisholm as a person with significant control on 23 May 2018 | |
14 May 2018 | PSC04 | Change of details for Jonathan Clinton Hughes as a person with significant control on 14 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Jonathan Clinton Hughes on 14 May 2018 | |
25 Jul 2017 | AD01 | Registered office address changed from Ground Floor 28 Station Road Wiltshire Warminster BA12 9BR United Kingdom to Racs Group House Three Horseshoes Walk Wiltshire Warminster BA12 9BT on 25 July 2017 | |
07 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-07
|