S & J LOCUMS LTD
Company Documents
| Date | Description |
|---|---|
| 20/08/2420 August 2024 | Final Gazette dissolved via compulsory strike-off |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 18/02/2418 February 2024 | Confirmation statement made on 2023-12-03 with updates |
| 18/02/2418 February 2024 | Termination of appointment of Sachin Srivastava as a director on 2023-10-28 |
| 18/02/2418 February 2024 | Cessation of Sachin Srivastava as a person with significant control on 2023-10-28 |
| 29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
| 29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 13/01/2313 January 2023 | Confirmation statement made on 2022-12-03 with no updates |
| 27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-03 with updates |
| 28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
| 19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 04/01/184 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SACHIN SRIVASTAVA |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
| 04/01/184 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018 |
| 04/01/184 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUHI MATHUR |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 04/09/174 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 24/04/1724 April 2017 | REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 34 LITTLE HOLLAND GARDENS NUTHALL NOTTINGHAM NG16 1AY UNITED KINGDOM |
| 03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 04/12/154 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company