- Company Overview for SJ UK TRADING LIMITED (11196346)
- Filing history for SJ UK TRADING LIMITED (11196346)
- People for SJ UK TRADING LIMITED (11196346)
- More for SJ UK TRADING LIMITED (11196346)
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 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2021 | DS01 | Application to strike the company off the register | |
19 May 2021 | PSC05 | Change of details for Stream Jet Holdings Limited as a person with significant control on 19 May 2021 | |
19 May 2021 | PSC04 | Change of details for Mrs Jacqueline Dawn Walton as a person with significant control on 19 May 2021 | |
19 May 2021 | PSC04 | Change of details for Mr Stephen Walton as a person with significant control on 19 May 2021 | |
19 May 2021 | CH01 | Director's details changed for Mrs Jacqueline Dawn Walton on 19 May 2021 | |
19 May 2021 | CH01 | Director's details changed for Mr Stephen Walton on 19 May 2021 | |
19 May 2021 | AD01 | Registered office address changed from Unit 2 Kinetic 45 New Market Lane Leeds LS9 0SH United Kingdom to 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG on 19 May 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
08 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-08
|