- Company Overview for SJR CAPITAL LIMITED (11378012)
- Filing history for SJR CAPITAL LIMITED (11378012)
- People for SJR CAPITAL LIMITED (11378012)
- More for SJR CAPITAL LIMITED (11378012)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2020 | DS01 | Application to strike the company off the register | |
08 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
11 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
29 Jan 2020 | PSC01 | Notification of Helen Roberts as a person with significant control on 23 May 2019 | |
29 Jan 2020 | PSC04 | Change of details for Stephen John Roberts as a person with significant control on 23 May 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from 14 Cherrymeade Thundersley Benfleet Essex SS7 1UA England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 23 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Stephen John Roberts as a director on 23 May 2018 | |
22 Jul 2019 | TM01 | Termination of appointment of Stephen John Roberts as a director on 23 May 2018 | |
22 Jul 2019 | PSC01 | Notification of Stephen John Roberts as a person with significant control on 23 May 2018 | |
22 Jul 2019 | PSC07 | Cessation of Stephen John Roberts as a person with significant control on 23 May 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
12 Nov 2018 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to 14 Cherrymeade Thundersley Benfleet Essex SS7 1UA on 12 November 2018 | |
23 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-23
|