- Company Overview for SJC GLOBAL LTD (NI621237)
- Filing history for SJC GLOBAL LTD (NI621237)
- People for SJC GLOBAL LTD (NI621237)
- More for SJC GLOBAL LTD (NI621237)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
17 Oct 2018 | AD01 | Registered office address changed from 16 Princetown Park Bangor BT20 3TX Northern Ireland to 8B Rockland Crescent Newtownards Down BT23 8SF on 17 October 2018 | |
29 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
15 May 2018 | AD01 | Registered office address changed from 3 Victoria Road Holywood Co Down BT18 9BA to 16 Princetown Park Bangor BT20 3TX on 15 May 2018 | |
11 Sep 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
03 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2016 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
26 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2015 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-03-12
|
|
27 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2014 | AD01 | Registered office address changed from 10 Abbeydale Park Newtownards County Down BT23 8RE Northern Ireland on 19 May 2014 | |
21 Jan 2014 | CERTNM |
Company name changed cjs glabal LTD\certificate issued on 21/01/14
|
|
14 Jan 2014 | CONNOT | Change of name notice | |
01 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-01
|