- Company Overview for SCHJEI HOLDING LTD (13547841)
- Filing history for SCHJEI HOLDING LTD (13547841)
- People for SCHJEI HOLDING LTD (13547841)
- Charges for SCHJEI HOLDING LTD (13547841)
- More for SCHJEI HOLDING LTD (13547841)
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) |
---|---|---|---|
09 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2024 | AA | Micro company accounts made up to 31 August 2023 | |
06 Feb 2024 | AA | Micro company accounts made up to 31 August 2022 | |
04 May 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
06 Apr 2023 | MR01 | Registration of charge 135478410002, created on 5 April 2023 | |
30 May 2022 | MR01 | Registration of charge 135478410001, created on 25 May 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
24 Feb 2022 | PSC01 | Notification of Yosef Chaim Cohen as a person with significant control on 24 February 2022 | |
24 Feb 2022 | AP01 | Appointment of Mr Yosef Chaim Cohen as a director on 24 February 2022 | |
24 Feb 2022 | PSC07 | Cessation of Nominee Solutions Limited as a person with significant control on 24 February 2022 | |
24 Feb 2022 | TM01 | Termination of appointment of Mladen Blaga as a director on 24 February 2022 | |
24 Feb 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 21a Darenth Road London N16 5RF on 24 February 2022 | |
04 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-04
|