- Company Overview for SJJS DEVELOPMENT LTD (10971858)
- Filing history for SJJS DEVELOPMENT LTD (10971858)
- People for SJJS DEVELOPMENT LTD (10971858)
- Charges for SJJS DEVELOPMENT LTD (10971858)
- More for SJJS DEVELOPMENT LTD (10971858)
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) |
---|---|---|---|
21 Nov 2024 | MR01 | Registration of charge 109718580007, created on 8 November 2024 | |
21 Nov 2024 | MR01 | Registration of charge 109718580008, created on 8 November 2024 | |
16 Jul 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
30 Jun 2024 | AA01 | Previous accounting period shortened from 30 September 2023 to 29 September 2023 | |
30 Jun 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
07 Feb 2024 | MR01 | Registration of charge 109718580005, created on 19 January 2024 | |
07 Feb 2024 | MR01 | Registration of charge 109718580006, created on 19 January 2024 | |
25 Jan 2024 | MR01 | Registration of charge 109718580004, created on 24 January 2024 | |
21 Sep 2023 | TM01 | Termination of appointment of Mark Lewis Sachon as a director on 1 September 2023 | |
31 Aug 2023 | MR01 | Registration of charge 109718580003, created on 18 August 2023 | |
21 Aug 2023 | AP01 | Appointment of Mr Mark Lewis Sachon as a director on 11 August 2023 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 28 April 2023 with updates | |
25 Feb 2023 | MR01 | Registration of charge 109718580002, created on 10 February 2023 | |
21 Feb 2023 | MR01 | Registration of charge 109718580001, created on 10 February 2023 | |
16 Jan 2023 | AD01 | Registered office address changed from 580 Stockport Road Manchester M13 0RQ England to 442-444 Barlow Moor Road Manchester M21 0BQ on 16 January 2023 | |
12 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
13 Jun 2022 | PSC07 | Cessation of Zakir Hussain Khan as a person with significant control on 11 June 2022 | |
06 May 2022 | AD01 | Registered office address changed from 72 Northgate Road Stockport SK3 9PH England to 580 Stockport Road Manchester M13 0RQ on 6 May 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
23 Dec 2021 | PSC01 | Notification of Tariq Aziz as a person with significant control on 21 October 2021 |